PGH DRAUGHTING & DESIGN SERVICES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HUTT / 22/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROBERTS / 03/04/2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 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