About

Registered Number: 04780855
Date of Incorporation: 29/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2015 (10 years and 1 month ago)
Registered Address: MIDLANDS BUSINESS RECOVERY, Alpha House Tipton Street, Sedgley, West Midlands, DY3 1HE

 

P & G Realisations Ltd was registered on 29 May 2003. We do not know the number of employees at the company. Stokes, Georgina Lesley is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOKES, Georgina Lesley 29 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 02 December 2014
AD01 - Change of registered office address 09 April 2014
RESOLUTIONS - N/A 08 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2014
4.70 - N/A 08 April 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 30 May 2013
CERTNM - Change of name certificate 25 February 2013
CONNOT - N/A 25 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 24 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.