PFG MANAGEMENT LIMITED

46 Brookbank Close, Cheltenham, GL50 3NB, England
StatusDISSOLVED
Company No.09272604
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 14 days

SUMMARY

PFG MANAGEMENT LIMITED is an dissolved private limited company with number 09272604. It was incorporated 9 years, 6 months, 27 days ago, on 21 October 2014 and it was dissolved 1 year, 4 months, 14 days ago, on 03 January 2023. The company address is 46 Brookbank Close, Cheltenham, GL50 3NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Address

Type: AD01

Old address: 85 London Road Cheltenham Gloucestershire GL52 6HL

Change date: 2022-01-15

New address: 46 Brookbank Close Cheltenham GL50 3NB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Nicola Gardner

Appointment date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Gardner

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Miss Georgia Gardner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLE ROOFING LTD

81 MUIRFIELD,WHITLEY BAY,NE25 9HY

Number:06751249
Status:ACTIVE
Category:Private Limited Company

ANDREW MELLOR LIMITED

94 NORBRECK ROAD,THORNTON-CLEVELEYS,FY5 1RP

Number:07918457
Status:ACTIVE
Category:Private Limited Company

COMPACT EDGE LIMITED

68 COURTNEY ROAD,GRAYS,RM16 4TY

Number:08869921
Status:ACTIVE
Category:Private Limited Company

FLAWLESS FACE FOUNDATIONS LIMITED

5 MALTBY WAY,READING,RG6 4AE

Number:11447218
Status:ACTIVE
Category:Private Limited Company

HIPPO BEERS LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC406534
Status:LIQUIDATION
Category:Private Limited Company

ISOX CORPORATION LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:09853322
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