- Company Overview for PEGASUSCROFT LIMITED (03005058)
- Filing history for PEGASUSCROFT LIMITED (03005058)
- People for PEGASUSCROFT LIMITED (03005058)
- More for PEGASUSCROFT LIMITED (03005058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
04 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Feb 2023 | DS02 | Withdraw the company strike off application | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Dec 2017 | AD01 | Registered office address changed from , Langtons Farmhouse, Sun Lane, Alresford, Hants, SO24 9LZ to Lynwood Winchester Road Alresford Hampshire SO24 9EZ on 29 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
29 Dec 2017 | PSC01 | Notification of John Paul Corbett as a person with significant control on 5 December 2017 | |
29 Dec 2017 | PSC01 | Notification of Jacqueline Patricia Cheshire as a person with significant control on 5 December 2017 | |
29 Dec 2017 | PSC07 | Cessation of Patricia Monica Cheshire as a person with significant control on 5 December 2017 | |
29 Dec 2017 | PSC07 | Cessation of Edward John Cheshire as a person with significant control on 5 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Edward John Cheshire as a secretary on 5 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Edward John Cheshire as a director on 5 December 2017 |