Advanced company searchLink opens in new window

PGH (MC1) LIMITED

Company number 06386849

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 33 Finsbury Square London EC2A 1AG on 11 May 2021
26 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
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
01 Jul 2020 AP01 Appointment of Mr Rashmin Shah as a director on 18 June 2020
20 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Mar 2020 ANNOTATION Rectified The AP01 was removed from the public register on the 30/07/2020 because it was invalid or ineffective.
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
05 Aug 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 SH20 Statement by Directors
09 Jan 2019 SH19 Statement of capital on 9 January 2019
  • GBP 1
09 Jan 2019 CAP-SS Solvency Statement dated 21/12/18
09 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 AP04 Appointment of Pearl Group Secretariat Services Limited as a secretary on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Gerald Alistair Watson as a secretary on 21 December 2018