PGP (HOLDINGS) LIMITED

Resolution House Resolution House, Leeds, LS1 5DQ
StatusDISSOLVED
Company No.08847587
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution30 Mar 2020
Years4 years, 1 month, 17 days

SUMMARY

PGP (HOLDINGS) LIMITED is an dissolved private limited company with number 08847587. It was incorporated 10 years, 4 months ago, on 16 January 2014 and it was dissolved 4 years, 1 month, 17 days ago, on 30 March 2020. The company address is Resolution House Resolution House, Leeds, LS1 5DQ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: Resolution House 12 Mill Hill Leeds LS1 5DQ

Old address: PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fcfm Group Investments Iii Limited

Notification date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-04

Psc name: Mark Anthony Pinnock

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-29

New date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 23 Tallon Road Hutton Brentwood CM13 1TE England

New address: PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ

Change date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2018

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: Mendip Court Bath Road Wells Somerset BA5 3DG England

New address: 23 Tallon Road Hutton Brentwood CM13 1TE

Change date: 2017-05-03

Documents

View document PDF

Resolution

Date: 14 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mr Mark Anthony Pinnock

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-15

Officer name: Mr Mark Anthony Pinnock

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088475870002

Charge creation date: 2016-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: Mendip Court Bath Road Wells Somerset BA5 3DG

Old address: Two Colton Square Leicester Leicestershire LE1 1QH

Change date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shakespeares Legal Secretaries Limited

Termination date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Bartle

Termination date: 2015-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-17

Officer name: Mr Mark Anthony Pinnock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: Mr Mark Anthony Pinnock

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Peter John Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shakespeares Legal Directors Limited

Change date: 2014-01-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shakespeares Legal Directors Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2014-01-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088475870001

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hiscorp no 2 LIMITED\certificate issued on 31/01/14

Documents

View document PDF

Change of name notice

Date: 31 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Phillips

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 SELBY ROAD RTM COMPANY LTD

FLAT 1, 37,LONDON,SE20 8ST

Number:09858105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KRYLYN LTD

4 HERON WAY,HATFIELD,AL10 8QL

Number:09946578
Status:ACTIVE
Category:Private Limited Company

LAKE SHORE CAPITAL LIMITED

BIRCHWOOD,COBHAM,KT11 2HL

Number:09309100
Status:ACTIVE
Category:Private Limited Company

PURE GAMING LIMITED

THE WILLOWS,WRAYSBURY,TW19 5DL

Number:09938043
Status:ACTIVE
Category:Private Limited Company

STAINLESS STEEL DESIGNS LIMITED

UNIT 7A CRIFTIN ENTERPRISE CENTRE,NOTTINGHAM,NG14 6AT

Number:04197896
Status:ACTIVE
Category:Private Limited Company

THE SURVEY SPECIALIST LIMITED

835 LIVERPOOL ROAD,MANCHESTER,M30 7LJ

Number:11275917
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