PFG MARKETING LTD
Status | DISSOLVED |
Company No. | NI609533 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 6 months, 11 days |
Jurisdiction | Northern Ireland |
Dissolution | 06 Feb 2024 |
Years | 2 months, 23 days |
SUMMARY
PFG MARKETING LTD is an dissolved private limited company with number NI609533. It was incorporated 12 years, 6 months, 11 days ago, on 18 October 2011 and it was dissolved 2 months, 23 days ago, on 06 February 2024. The company address is 252 Head Road 252 Head Road, Newry, BT34 4RL, County Down.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shirley Gibson
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Gibson
Termination date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: 252 Head Road Annalong Newry County Down BT34 4RL
Old address: 61 Drumman Heights Armagh Co Armagh BT61 9SJ
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Paul Fredrick Gibson
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Helen Gibson
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: 67 Drumman Heights Armagh Armagh BT61 9SJ United Kingdom
Change date: 2012-02-01
Documents
Some Companies
SUITE1 ASH BARN STATION ROAD,SOMERTON,TA11 6AG
Number: | 10784774 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CALEDONIAN ROAD,WISHAW,ML2 8AR
Number: | SC613193 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ
Number: | 09428403 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WHITEROCK ROAD,NEWTOWNARDS,BT23 6PX
Number: | NI638095 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVVY VETERINARY SERVICES LIMITED
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 11455113 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMORE,ROMFORD,RM2 5PP
Number: | 09898901 |
Status: | ACTIVE |
Category: | Private Limited Company |