PGH DRAUGHTING & DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 26/06/2426 June 2024 | Application to strike the company off the register |
| 20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/03/1229 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/04/108 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HUTT / 22/03/2010 |
| 24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL |
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROBERTS / 03/04/2008 |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/12/0710 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0718 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH |
| 22/03/0622 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/04/0525 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
| 23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/05/0421 May 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 17/04/0317 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
| 09/04/029 April 2002 | SECRETARY RESIGNED |
| 09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
| 09/04/029 April 2002 | DIRECTOR RESIGNED |
| 09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
| 09/04/029 April 2002 | NEW SECRETARY APPOINTED |
| 22/03/0222 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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