PGI SEATING SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Liquidators' statement of receipts and payments to 2025-02-10

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-02-10

View Document

14/12/2314 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Regency House Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-10

View Document

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089564310003

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

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 24/03/18, NO UPDATES

View Document

29/12/1729 December 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

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089564310002

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAVILLET / 01/09/2015

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 13A HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1QG

View Document

07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089564310001

View Document

24/03/1424 March 2014 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