PUBLIC LOSS ADJUSTING GROUP LTD

04367706
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX

Documents

Documents
Date Category Description Pages
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Mar 2024 resolution Resolution 1 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 10 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 accounts Annual Accounts 10 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 10 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2019 accounts Annual Accounts 10 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 officers Appointment of director (Mr Peter Goth) 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Gary Joseph Rogers) 1 Buy now
25 Feb 2019 officers Termination of appointment of director (Gillian Margaret Goth) 1 Buy now
25 Feb 2019 officers Termination of appointment of director (Simon Andrew Colburn) 1 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2018 accounts Annual Accounts 10 Buy now
21 Nov 2017 accounts Annual Accounts 11 Buy now
18 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2017 officers Termination of appointment of secretary (Denise Smith) 1 Buy now
05 Jul 2017 capital Return of Allotment of shares 5 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 9 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2016 annual-return Annual Return 6 Buy now
30 Jun 2015 accounts Annual Accounts 9 Buy now
16 Feb 2015 officers Appointment of director (Mr Simon Colburn) 2 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
16 May 2014 officers Appointment of secretary (Mrs Denise Smith) 2 Buy now
09 Jan 2014 officers Appointment of director (Mr Gary Joseph Rogers) 2 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 resolution Resolution 1 Buy now
18 Jul 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 officers Termination of appointment of director (Gary Rogers) 1 Buy now
01 Mar 2012 officers Termination of appointment of director (Stephen Swain) 1 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
14 Nov 2011 officers Appointment of director (Mrs Gillian Margaret Goth) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Gillian Goth) 1 Buy now
14 Nov 2011 officers Termination of appointment of director (Peter Goth) 1 Buy now
13 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 officers Appointment of director (Mr Gary Joseph Rogers) 2 Buy now
24 Mar 2011 officers Appointment of director (Mr Stephen Swain) 2 Buy now
24 Mar 2011 officers Appointment of director (Mr Peter Goth) 2 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
19 Oct 2010 officers Change of particulars for director (Mrs Gillian Margaret Goth) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Anthony John Mulligan) 2 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
27 May 2010 capital Return of Allotment of shares 2 Buy now
27 May 2010 officers Appointment of director (Mrs Gillian Margaret Goth) 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Mary Halfpenny) 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from unit 1 rear of 43 threlfall road blackpool FY2 0WX 1 Buy now
18 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 annual-return Return made up to 06/02/08; full list of members 2 Buy now
21 Jan 2008 accounts Annual Accounts 8 Buy now
10 Jul 2007 accounts Annual Accounts 8 Buy now
20 Apr 2007 annual-return Return made up to 06/02/07; full list of members 6 Buy now
02 Feb 2007 annual-return Return made up to 06/02/06; full list of members 6 Buy now
27 Jul 2006 accounts Annual Accounts 7 Buy now
06 May 2005 annual-return Return made up to 06/02/05; full list of members 7 Buy now
06 May 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 accounts Annual Accounts 13 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: unit 2 enterprise workshops chain caul way preston lancashire PR2 2YL 1 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2004 annual-return Return made up to 06/02/04; full list of members 6 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: 214 church street blackpool lancashire FY1 3PT 1 Buy now
13 Feb 2004 officers Director's particulars changed 1 Buy now
13 Feb 2004 officers New secretary appointed 2 Buy now
12 Dec 2003 accounts Annual Accounts 13 Buy now
09 Apr 2003 officers Director resigned 1 Buy now
14 Mar 2003 annual-return Return made up to 06/02/03; full list of members 7 Buy now
06 Dec 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
02 Dec 2002 officers New director appointed 2 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: 54 rosedale avenue marton blackpool lancashire FY4 4JB 1 Buy now
27 Oct 2002 officers New secretary appointed 2 Buy now