Advanced company searchLink opens in new window

PGI SEATING SOLUTIONS LIMITED

Company number 08956431

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-11
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
  • GBP 2
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
  • GBP 2
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