P&GH LTD

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-01-03

View Document

06/03/236 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-06

View Document

19/01/2219 January 2022 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-01-19

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Statement of affairs

View Document

12/01/2212 January 2022 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ARTHUR HOWELLS

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA HOWELLS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 58 THORPE ROSE NORWICH NORFOLK NR1 1RY ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BENTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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