Advanced company searchLink opens in new window

PGH (LC1) LIMITED

Company number 06308404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2021 600 Appointment of a voluntary liquidator
17 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-26
17 May 2021 LIQ01 Declaration of solvency
11 May 2021 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 30 Finsbury Square London EC2A 1AG on 11 May 2021
28 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2020 TM01 Termination of appointment of Simon Charles True as a director on 23 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Jun 2020 AP01 Appointment of Mr Rasmin Shah as a director on 18 June 2020
18 Mar 2020 ANNOTATION Rectified the form AP01 was removed from the public record on 10/06/2020 as the information was invalid or ineffective.
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
06 Mar 2019 TM02 Termination of appointment of Gerald Alistair Watson as a secretary on 27 February 2019
27 Feb 2019 AP04 Appointment of Pearl Group Secretariat Services Limited as a secretary on 27 February 2019
13 Nov 2018 CH01 Director's details changed for Mr Samuel James Perowne on 31 March 2018
13 Nov 2018 CH01 Director's details changed for Mr Samuel James Perowne on 1 June 2016
24 Oct 2018 AP01 Appointment of Mr Simon Charles True as a director on 29 August 2018
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Jun 2018 CH03 Secretary's details changed for Gerald Alistair Watson on 1 October 2009
13 Apr 2018 TM01 Termination of appointment of Fiona Jane Clutterbuck as a director on 31 March 2018
16 Jan 2018 PSC02 Notification of Pgh (Tc1) Limited as a person with significant control on 6 April 2016
12 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 12 January 2018
21 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates