PGR WINDSCREEN REPAIR LTD

Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.08172022
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution14 Oct 2020
Years3 years, 8 months, 3 days

SUMMARY

PGR WINDSCREEN REPAIR LTD is an dissolved private limited company with number 08172022. It was incorporated 11 years, 10 months, 9 days ago, on 08 August 2012 and it was dissolved 3 years, 8 months, 3 days ago, on 14 October 2020. The company address is Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 16 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: First Floor, Block a, Loversall Court, Clayfields Tickhill Road, Balby Doncaster South Yorkshire DN4 8QG

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2018

Action Date: 16 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2017

Action Date: 16 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: Crown House 4 High Street Tyldesley Manchester M29 8AL

New address: First Floor, Block a, Loversall Court, Clayfields Tickhill Road, Balby Doncaster South Yorkshire DN4 8QG

Change date: 2016-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081720220001

Charge creation date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Atack

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B VAREY & SON LIMITED

70 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC391772
Status:ACTIVE
Category:Private Limited Company

DAN RENDERING LTD

164 CHIPPENHAM ROAD,ROMFORD,RM3 8HT

Number:09118909
Status:ACTIVE
Category:Private Limited Company

DRV & COMPANY LIMITED

LEICESTER FOREST EAST POST OFFICE 18 HINCKLEY ROAD,LEICESTER,LE3 3GH

Number:09291543
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE NEPALESE CAFE & RESTAURANT LTD

46 GROSVENOR ROAD,ALDERSHOT,GU11 3DY

Number:11221996
Status:ACTIVE
Category:Private Limited Company

NORPAN HYMBRE LTD

2 BEACHWAY,BLYTH,NE24 3PG

Number:11794860
Status:ACTIVE
Category:Private Limited Company

ROSEHILL MEWS MANAGEMENT LIMITED

THE GALLERY,LLANDRINDOD WELLS,LD1 5ER

Number:01098982
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