Pgc Contractors Ltd was established in 2002, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. Pgc Contractors Ltd has 3 directors listed as Newman, Robert, Mcginn, Lisa Margaret, Spencer, David Frederick in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWMAN, Robert | 14 May 2013 | - | 1 |
SPENCER, David Frederick | 25 June 2002 | 12 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGINN, Lisa Margaret | 25 June 2002 | 14 March 2012 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 24 August 2020 | |
LIQ03 - N/A | 23 September 2019 | |
LIQ03 - N/A | 21 September 2018 | |
LIQ03 - N/A | 16 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2014 | |
2.24B - N/A | 29 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2014 | |
2.34B - N/A | 17 July 2014 | |
2.24B - N/A | 18 February 2014 | |
2.23B - N/A | 04 October 2013 | |
2.16B - N/A | 02 October 2013 | |
2.17B - N/A | 12 September 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
2.12B - N/A | 26 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
MR01 - N/A | 12 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
AD01 - Change of registered office address | 15 February 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
TM02 - Termination of appointment of secretary | 14 March 2012 | |
RESOLUTIONS - N/A | 16 November 2011 | |
RESOLUTIONS - N/A | 16 November 2011 | |
SH01 - Return of Allotment of shares | 16 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2011 | |
SH01 - Return of Allotment of shares | 16 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 29 June 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 24 July 2003 | |
225 - Change of Accounting Reference Date | 18 December 2002 | |
287 - Change in situation or address of Registered Office | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
NEWINC - New incorporation documents | 25 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2013 | Outstanding |
N/A |
Debenture | 29 March 2012 | Outstanding |
N/A |