P G CARSTENS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE to 36 36 Phillips Court Water Street Stamford Lincs PE9 2EE on 2024-02-15

View Document

27/11/2327 November 2023 Secretary's details changed for Arch Accountancy Ltd on 2023-03-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Petrus Gideon Carstens as a director on 2022-10-04

View Document

17/10/2217 October 2022 Appointment of Mrs Melissa Uys as a director on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF P G CARSTENS LTD AS A PSC

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS GIDEON CARSTENS / 01/06/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

05/08/115 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/02/2011

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS GIDEON CARSTENS / 01/10/2009

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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