Having been setup in 1994, Pg Branding Ltd are based in Leeds, it's status at Companies House is "Dissolved". The business has 3 directors listed as Hespin, Fiona, Lambert, Nicole Marie, Hespin, Colin James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HESPIN, Fiona | 28 April 1994 | - | 1 |
LAMBERT, Nicole Marie | 03 March 2005 | - | 1 |
HESPIN, Colin James | 08 May 1997 | 20 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 June 2018 | |
AM23 - N/A | 09 March 2018 | |
AM10 - N/A | 27 September 2017 | |
2.24B - N/A | 07 April 2017 | |
2.31B - N/A | 07 April 2017 | |
2.24B - N/A | 02 December 2016 | |
2.16B - N/A | 16 November 2016 | |
F2.18 - N/A | 31 May 2016 | |
2.17B - N/A | 11 May 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
2.12B - N/A | 05 May 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AA01 - Change of accounting reference date | 23 September 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2013 | |
AR01 - Annual Return | 15 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 August 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 31 October 2009 | |
CERTNM - Change of name certificate | 18 July 2009 | |
363a - Annual Return | 29 May 2009 | |
363a - Annual Return | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 17 August 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
AA - Annual Accounts | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 17 March 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 27 June 2002 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 21 February 2001 | |
225 - Change of Accounting Reference Date | 26 May 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 31 August 1999 | |
395 - Particulars of a mortgage or charge | 25 August 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 11 November 1998 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 17 March 1998 | |
225 - Change of Accounting Reference Date | 21 May 1997 | |
AA - Annual Accounts | 21 May 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
363s - Annual Return | 13 May 1997 | |
363s - Annual Return | 17 June 1996 | |
RESOLUTIONS - N/A | 06 June 1996 | |
RESOLUTIONS - N/A | 06 June 1996 | |
AA - Annual Accounts | 18 January 1996 | |
363s - Annual Return | 19 June 1995 | |
RESOLUTIONS - N/A | 30 September 1994 | |
RESOLUTIONS - N/A | 30 September 1994 | |
MEM/ARTS - N/A | 20 May 1994 | |
CERTNM - Change of name certificate | 13 May 1994 | |
CERTNM - Change of name certificate | 13 May 1994 | |
RESOLUTIONS - N/A | 11 May 1994 | |
RESOLUTIONS - N/A | 11 May 1994 | |
RESOLUTIONS - N/A | 11 May 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 11 May 1994 | |
287 - Change in situation or address of Registered Office | 11 May 1994 | |
123 - Notice of increase in nominal capital | 11 May 1994 | |
NEWINC - New incorporation documents | 15 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 February 2012 | Outstanding |
N/A |
Debenture | 20 August 1999 | Outstanding |
N/A |