About

Registered Number: 02919363
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 February 2012 Outstanding

N/A

Debenture 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.