This company is commonly known as Pgl Flooring Realisations Limited. The company was founded 23 years ago and was given the registration number 04153121. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | PGL FLOORING REALISATIONS LIMITED |
---|---|---|
Company Number | : | 04153121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 01 March 2016 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 04 February 2008 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 10 October 2012 | Active |
The Thatched Cottage, Wortley, Wotton-Under-Edge, England, GL12 7QP | Director | 01 July 2017 | Active |
32 Clitherow Gardens, Crawley, RH10 6TT | Secretary | 02 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 February 2001 | Active |
32 Clitherow Gardens, Crawley, RH10 6TT | Director | 02 February 2001 | Active |
Loxswood, Vincent Lane, Dorking, RH4 3HF | Director | 02 February 2001 | Active |
Farm Cottage, Westcott Road, Dorking, RH4 3EB | Director | 02 February 2001 | Active |
Selsey Cottage, Main Road, Easter Compton, Bristol, United Kingdom, BS35 5SJ | Director | 01 November 2012 | Active |
Cross Keys Cottage, 16 Cross Keys, Corsham, SN13 0DT | Director | 01 June 2006 | Active |
4 Kenley Mews Station Road, Kenley, CR8 5JA | Director | 21 November 2007 | Active |
54 Eldon Road, Caterham, CR3 5JR | Director | 01 June 2006 | Active |
Newlands, Wicken Bonhunt, Saffron Walden, CB11 3UL | Director | 02 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 February 2001 | Active |
Polydeck Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-08-02 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-30 | Change of name | Change of name notice. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-02-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Resolution | Resolution. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.