Advanced company searchLink opens in new window

PGP (HOLDINGS) LIMITED

Company number 08847587

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)
30 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 AM23 Notice of move from Administration to Dissolution
24 Jul 2019 AM10 Administrator's progress report
14 Mar 2019 AM07 Result of meeting of creditors
01 Mar 2019 AM03 Statement of administrator's proposal
25 Jan 2019 AD01 Registered office address changed from PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ United Kingdom to Resolution House 12 Mill Hill Leeds LS1 5DQ on 25 January 2019
17 Jan 2019 AM01 Appointment of an administrator
27 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 PSC02 Notification of Fcfm Group Investments Iii Limited as a person with significant control on 4 December 2018
12 Dec 2018 PSC07 Cessation of Mark Anthony Pinnock as a person with significant control on 4 December 2018
27 Jun 2018 AA01 Previous accounting period extended from 29 January 2018 to 30 April 2018
31 May 2018 AD01 Registered office address changed from 23 Tallon Road Hutton Brentwood CM13 1TE England to PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ on 31 May 2018
04 May 2018 AA Total exemption full accounts made up to 29 January 2017
30 Jan 2018 AA01 Current accounting period shortened from 30 January 2017 to 29 January 2017
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
03 May 2017 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 23 Tallon Road Hutton Brentwood CM13 1TE on 3 May 2017
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
06 Feb 2017 AA Group of companies' accounts made up to 30 January 2016
23 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mr Mark Anthony Pinnock on 15 January 2017
23 Jan 2017 CH03 Secretary's details changed for Mr Mark Anthony Pinnock on 15 January 2017
02 Jul 2016 MR01 Registration of charge 088475870002, created on 14 June 2016
28 Jun 2016 AA Group of companies' accounts made up to 31 January 2015
09 Jun 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 900