P.G. COMMONS LIMITED

Bredbury Park Way Bredbury Park Way, Stockport, SK6 2SN, Cheshire
StatusDISSOLVED
Company No.03871558
CategoryPrivate Limited Company
Incorporated04 Nov 1999
Age24 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND THE BEACH LIMITED

101A GRANGE ROAD,SOLIHULL,B91 1BZ

Number:08631893
Status:ACTIVE
Category:Private Limited Company

CHEXIM UK LTD

FLAT 31, BONAVENTURE,SHOREHAM BY SEA,BN43 5BH

Number:10707549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTAIM LIMITED

UNIT 8 NEW BARN FARM,RAUNDS,NN9 6HY

Number:03087918
Status:ACTIVE
Category:Private Limited Company

PAPA SIERRA AVIATION LTD

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

THE COLOURFUL MOLE LIMITED

8 STAFFORD CLOSE,SUTTON,SM3 8PR

Number:09161290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source