PGS DISTRIBUTION LTD
Status | DISSOLVED |
Company No. | 05504647 |
Category | Private Limited Company |
Incorporated | 11 Jul 2005 |
Age | 18 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2017 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 19 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 09 Aug 2013
Action Date: 11 Jul 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-07-11
Documents
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
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
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
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvinder Bhambra
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukhwant Singh Bahia
Documents
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
Resolution
Date: 20 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvinder Singh Bhambra
Documents
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
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalbir Chahal
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Argus Nominee Directors Limited
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Argus Nominee Secretaries Limited
Documents
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
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
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kalbir Chahal
Documents
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
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
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
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
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / argus nominee directors LIMITED / 16/03/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / argus nominee secretaries LIMITED / 16/03/2009
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
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
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Some Companies
CP PROPERTY MAINTENANCE & CONSTRUCTION LTD
1138 HIGH ROAD,LONDON,N20 0RA
Number: | 11699554 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SEAFORD STREET,KILMARNOCK,KA1 2BZ
Number: | SC597676 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
FLAT 5 CAMBRIDGE COURT,LONDON,NW7 4AZ
Number: | 11702757 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BROWNLOW ROAD,LONDON,E8 4NR
Number: | 10682558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEDGE WORKS BRIGHOUSE ROAD,HALIFAX,HX3 8EF
Number: | 07812096 |
Status: | ACTIVE |
Category: | Private Limited Company |