PGS DISTRIBUTION LTD

Sanderlings House Sanderlings House, Solihull, B94 5SG, West Midlands
StatusDISSOLVED
Company No.05504647
CategoryPrivate Limited Company
Incorporated11 Jul 2005
Age18 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 16 days

SUMMARY

PGS DISTRIBUTION LTD is an dissolved private limited company with number 05504647. It was incorporated 18 years, 10 months, 25 days ago, on 11 July 2005 and it was dissolved 6 years, 8 months, 16 days ago, on 19 September 2017. The company address is Sanderlings House Sanderlings House, Solihull, B94 5SG, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2016

Action Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT

New address: Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: Hazara House 504 Dudley Road Wolverhampton WV2 3AA

Change date: 2015-07-22

New address: Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: Unit 6B Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ England

Change date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: C/O Xl Associates Uk Ltd Hazara House 504 Dudley Road Wolverhampton WV2 3AA England

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aveit (uk) LIMITED\certificate issued on 29/11/13

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvinder Bhambra

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhwant Singh Bahia

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Address

Type: AD01

Old address: 47 Talbot Road Blakenhall Wolverhampton WV2 3EW United Kingdom

Change date: 2012-08-24

Documents

View document PDF

Resolution

Date: 20 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvinder Singh Bhambra

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalbir Chahal

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Argus Nominee Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kalbir Chahal

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-11

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-11

Officer name: Argus Nominee Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 2 cathedral road derby DE1 3PA

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / argus nominee directors LIMITED / 16/03/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / argus nominee secretaries LIMITED / 16/03/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP PROPERTY MAINTENANCE & CONSTRUCTION LTD

1138 HIGH ROAD,LONDON,N20 0RA

Number:11699554
Status:ACTIVE
Category:Private Limited Company

K-MAC HOMES LTD

1 SEAFORD STREET,KILMARNOCK,KA1 2BZ

Number:SC597676
Status:ACTIVE
Category:Private Limited Company

POSTCODE ANIMAL TRUST

28 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC443944
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHIBUYALA LTD

FLAT 5 CAMBRIDGE COURT,LONDON,NW7 4AZ

Number:11702757
Status:ACTIVE
Category:Private Limited Company

TANNC LTD

48 BROWNLOW ROAD,LONDON,E8 4NR

Number:10682558
Status:ACTIVE
Category:Private Limited Company

THE LENNY AGENCY LIMITED

SOUTHEDGE WORKS BRIGHOUSE ROAD,HALIFAX,HX3 8EF

Number:07812096
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