PGMH LTD

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

27/12/2327 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27

View Document

09/11/239 November 2023 Registered office address changed from 73 Duke Street Darlington DL3 7SD England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-11-09

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of affairs

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-08-28

View Document

26/05/2326 May 2023 Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB England to 73 Duke Street Darlington DL3 7SD on 2023-05-26

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Registered office address changed from Office 15 Thornborough Hall Moor Road Leyburn DL8 5AB England to Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB on 2023-01-12

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

28/05/2128 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 117 DALE GROVE LEYBURN NORTH YORKSHIRE DL8 5GA ENGLAND

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM YORK HOUSE THORNFIELD BUSINESS PARK STANDARD WAY BUSINESS PARK NORTHALLERTON DL6 2XQ ENGLAND

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KEITH HODGSON / 24/09/2020

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

09/08/199 August 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

16/08/1816 August 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH HODGSON / 01/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/04/1310 April 2013 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

10/04/1310 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/02/1110 February 2011 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