P.G. COMMONS LIMITED
Status | DISSOLVED |
Company No. | 03871558 |
Category | Private Limited Company |
Incorporated | 04 Nov 1999 |
Age | 24 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 24 days |
SUMMARY
P.G. COMMONS LIMITED is an dissolved private limited company with number 03871558. It was incorporated 24 years, 6 months, 26 days ago, on 04 November 1999 and it was dissolved 2 years, 10 months, 24 days ago, on 06 July 2021. The company address is Bredbury Park Way Bredbury Park Way, Stockport, SK6 2SN, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Ian Hulbert
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Mortgage charge whole release with charge number
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 15 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 15 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Hardman
Change date: 2018-08-31
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-31
Officer name: Mr David James Hardman
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr David James Hardman
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Martin Oldham
Change date: 2009-11-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Ian Hulbert
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Hardman
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 10 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/03/01
Documents
Legacy
Date: 25 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keelex 245 LIMITED\certificate issued on 04/04/00
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 15/03/00 from: 28 dam street lichfield staffordshire WS13 6AA
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
101A GRANGE ROAD,SOLIHULL,B91 1BZ
Number: | 08631893 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31, BONAVENTURE,SHOREHAM BY SEA,BN43 5BH
Number: | 10707549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 8 NEW BARN FARM,RAUNDS,NN9 6HY
Number: | 03087918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT,LONDON,N20 0RA
Number: | 11933572 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER AND ENERGY MONITORS LIMITED
C/O TRANS-EURO ENGINEERING SERVICES LTD UNIT 5A,TRING,HP23 4JX
Number: | 08276007 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STAFFORD CLOSE,SUTTON,SM3 8PR
Number: | 09161290 |
Status: | ACTIVE |
Category: | Private Limited Company |