PGMH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-25 |
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 |
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 |
09/11/239 November 2023 | Appointment of a voluntary liquidator |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Statement of affairs |
15/08/2315 August 2023 | Micro company accounts made up to 2022-08-28 |
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 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2023-02-10 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
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 |
28/08/2228 August 2022 | Annual accounts for year ending 28 Aug 2022 |
28/08/2128 August 2021 | Annual accounts for year ending 28 Aug 2021 |
28/05/2128 May 2021 | 28/08/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 117 DALE GROVE LEYBURN NORTH YORKSHIRE DL8 5GA ENGLAND |
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 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN KEITH HODGSON / 24/09/2020 |
28/08/2028 August 2020 | Annual accounts for year ending 28 Aug 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/08/1928 August 2019 | Annual accounts for year ending 28 Aug 2019 |
09/08/199 August 2019 | 28/08/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | PREVSHO FROM 29/08/2018 TO 28/08/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/08/1828 August 2018 | Annual accounts for year ending 28 Aug 2018 |
16/08/1816 August 2018 | 29/08/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | PREVSHO FROM 30/08/2017 TO 29/08/2017 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 August 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND |
30/08/1630 August 2016 | Annual accounts for year ending 30 Aug 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/05/1624 May 2016 | PREVSHO FROM 31/08/2015 TO 30/08/2015 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH HODGSON / 01/01/2016 |
24/02/1624 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/05/1520 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/03/147 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/05/1324 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
10/04/1310 April 2013 | PREVSHO FROM 28/02/2013 TO 31/08/2012 |
10/04/1310 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
12/11/1212 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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