P G (KENT) LIMITED
Status | DISSOLVED |
Company No. | 03378770 |
Category | Private Limited Company |
Incorporated | 30 May 1997 |
Age | 26 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2022 |
Years | 2 years, 13 days |
SUMMARY
P G (KENT) LIMITED is an dissolved private limited company with number 03378770. It was incorporated 26 years, 11 months, 29 days ago, on 30 May 1997 and it was dissolved 2 years, 13 days ago, on 15 May 2022. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2021
Action Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2020
Action Date: 10 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-10
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Change date: 2019-11-21
Old address: Maybrook House C/O Beverton & Co York Street Dover Kent CT17 9FA England
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: Maybrook House C/O Beverton & Co York Street Dover Kent CT17 9FA
Old address: 44-46 Queen Street Ramsgate Kent CT11 9EF
Change date: 2019-07-04
Documents
Mortgage satisfy charge full
Date: 26 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Keen
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Change registered office address company with date old address
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-19
Old address: 75 St Dunstans Street Canterbury Kent CT2 8BN
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mr Stuart Jerden
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian keen
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark van blommestein
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter pearson
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark van blommestein / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 169
Description: £ ic 12138/10404 01/08/05 £ sr 1734@1=1734
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/10/00--------- £ si 1938@1=1938 £ ic 10200/12138
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; full list of members
Documents
Legacy
Date: 30 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/08/97--------- £ si 10200@1=10200 £ ic 2/10202
Documents
Legacy
Date: 27 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 18 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 30/06/97 from: 39 hawley square margate kent CT9 1NZ
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 BOWLING GREEN,STREET,BA16 0AH
Number: | 11920609 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 REGENT STREET,CAMBRIDGE,CB2 1AB
Number: | 10633274 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHORT STREET,SOLIHULL,B90 1TG
Number: | 11518175 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLMAN PROPERTY GROUP LIMITED
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 07525963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDER COMMERCIAL VEHICLES LTD
BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH
Number: | 06512673 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 STOUR ROAD,MANCHESTER,M29 7WB
Number: | 11298725 |
Status: | ACTIVE |
Category: | Private Limited Company |