Pg Global Resources Limited

DataGardener
dissolved
Unknown

Pg Global Resources Limited

07992781Private Limited With Share Capital

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL
Incorporated

15/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Pg Global Resources Limited (07992781) is a private limited with share capital incorporated on 15/03/2012 (14 years old) and registered in bristol, BS16FL. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 15/03/2012
BS16FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:12-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Resolution
Category:Resolution
Date:22-04-2020
Resolution
Category:Resolution
Date:16-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Legacy
Category:Capital
Date:18-10-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-10-2016
Legacy
Category:Insolvency
Date:18-10-2016
Resolution
Category:Resolution
Date:18-10-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Capital Redomination Of Shares
Category:Capital
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Capital Allotment Shares
Category:Capital
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Legacy
Category:Mortgage
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2012
Incorporation Company
Category:Incorporation
Date:15-03-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date16/04/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, Bs1 6Fl, BS16FLRegistered
Queen Court, 9-17 Eastern Road, Romford, Essex, RM13NG

Contact

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL