Advanced company searchLink opens in new window

PMG 2 LIMITED

Company number 07308352

Filter by category

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Mr Paul Meyrick Guy on 1 December 2013
06 Aug 2015 CH01 Director's details changed for Mr Richard Guy on 1 December 2013
06 Aug 2015 CH01 Director's details changed for Mrs Rosemary Ann Guy on 1 December 2013
05 Aug 2015 CH01 Director's details changed for Mr Michael Robert Hall on 12 June 2013
05 Aug 2015 CH03 Secretary's details changed for Mr Paul Meyrick Guy on 1 December 2013
22 May 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 TM01 Termination of appointment of Clair Hall as a director
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Oct 2013 AD01 Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom on 22 October 2013
26 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
29 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
12 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
13 Aug 2010 AP01 Appointment of Mr Richard Guy as a director
13 Aug 2010 AP01 Appointment of Mr John Edward Clarke Rozier as a director
13 Aug 2010 AP01 Appointment of Mrs Rosemary Ann Guy as a director
13 Aug 2010 AP01 Appointment of Mrs Clair Deborah Hall as a director