Advanced company searchLink opens in new window

PGH (TC1) LIMITED

Company number 06386847

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
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
05 Aug 2020 TM01 Termination of appointment of Simon Charles True as a director on 23 July 2020
30 Jun 2020 AP01 Appointment of Mr Rashmin Shah as a director on 18 June 2020
18 Mar 2020 ANNOTATION Rectified the form AP01 was removed from the public register on 08/06/2020 as it was invalid or ineffective
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 PSC07 Cessation of Phoenix Group Holdings as a person with significant control on 13 December 2018
25 Mar 2019 PSC02 Notification of Phoenix Group Holdings Plc as a person with significant control on 13 December 2018
08 Mar 2019 PSC02 Notification of Phoenix Group Holdings as a person with significant control on 13 December 2018
08 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 8 March 2019
27 Feb 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
14 Nov 2018 CH01 Director's details changed for Mr Samuel James Perowne on 1 June 2016
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 2018
24 Oct 2018 AP01 Appointment of Mr Simon Charles True as a director on 29 August 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017