Advanced company searchLink opens in new window

P G S PROPERTIES LIMITED

Company number 03489147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AD01 Registered office address changed from Ollerbarrow House 209/211 Ashley Road Hale Altrincham Cheshire WA15 9SQ to Bushbury House 435 Wilmslow Road Manchester M20 4AF on 19 January 2024
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 AA Micro company accounts made up to 30 June 2019
24 Nov 2020 PSC04 Change of details for Mrs Siobham Molloy as a person with significant control on 24 November 2020
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 Feb 2020 PSC01 Notification of Siobham Molloy as a person with significant control on 28 April 2019
13 Feb 2020 TM01 Termination of appointment of Peter Joseph Molloy as a director on 28 April 2019
13 Feb 2020 PSC07 Cessation of Peter Joseph Molloy as a person with significant control on 28 April 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Mar 2019 AP01 Appointment of Mrs Siobhan Margaret Molloy as a director on 18 March 2019
01 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
22 Nov 2018 PSC07 Cessation of Over Tabley Developments Limited as a person with significant control on 1 November 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017