- Company Overview for PGI SEATING SOLUTIONS LIMITED (08956431)
- Filing history for PGI SEATING SOLUTIONS LIMITED (08956431)
- People for PGI SEATING SOLUTIONS LIMITED (08956431)
- Charges for PGI SEATING SOLUTIONS LIMITED (08956431)
- Insolvency for PGI SEATING SOLUTIONS LIMITED (08956431)
- More for PGI SEATING SOLUTIONS LIMITED (08956431)
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) |
---|---|---|---|
04 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Regency House Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2023 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2022 | |
27 Mar 2021 | AD01 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Regency House Bolton BL1 4QR on 27 March 2021 | |
15 Mar 2021 | LIQ06 | Resignation of a liquidator | |
03 Mar 2021 | LIQ02 | Statement of affairs | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | MR01 | Registration of charge 089564310003, created on 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jul 2016 | MR01 | Registration of charge 089564310002, created on 4 July 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Paul Gavillet on 1 September 2015 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 |