PG GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Resolutions |
13/03/2513 March 2025 | Registered office address changed from Number One Bristol Pg Group, Office 1 Lewins Mead Bristol Avon BS1 2NJ England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-13 |
13/03/2513 March 2025 | Statement of affairs |
07/03/257 March 2025 | Appointment of a voluntary liquidator |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-07-20 with updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
24/07/2324 July 2023 | Director's details changed for Mr Stuart John Gaiger on 2023-03-01 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
21/05/2021 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094629650002 |
30/04/2030 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094629650003 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/11/1822 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094629650002 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GAIGER / 03/09/2018 |
06/09/186 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM NUMBER ONE BRISTOL PG GROUP, OFFICE 1 LEWINS MEAD BRISTOL AVON BS1 2NJ ENGLAND |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM PG GROUP STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/09/1716 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094629650001 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 05/04/2017 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GAIGER / 05/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094629650001 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/10/1519 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/07/1528 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 5 |
27/02/1527 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PG GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company