Advanced company searchLink opens in new window

PEGASUS COMMERCIAL AND PROPERTY CONSULTANTS LIMITED

Company number 03333661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2010 4.68 Liquidators' statement of receipts and payments to 3 September 2010
22 Sep 2009 288b Appointment Terminated Director patrick fullarton
11 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
11 Sep 2009 4.20 Statement of affairs with form 4.19
11 Sep 2009 600 Appointment of a voluntary liquidator
14 Aug 2009 287 Registered office changed on 14/08/2009 from 93 talbot street nottingham nottinghamshire NG1 5GN
20 Apr 2009 363a Return made up to 14/03/09; full list of members
17 Sep 2008 288c Director's Change of Particulars / michael hammans / 01/09/2008 / HouseName/Number was: , now: 23; Street was: 27 catherine avenue, now: dairy square; Area was: mansfield woodhouse, now: ; Post Town was: mansfield, now: nottingham; Region was: nottinghamshire, now: ; Post Code was: NG19 9AZ, now: NG8 3DX
17 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
30 Apr 2008 88(2) Capitals not rolled up
29 Apr 2008 363a Return made up to 14/03/08; full list of members
28 Apr 2008 353 Location of register of members
28 Apr 2008 288b Appointment Terminated Secretary patrick fullarton
23 Apr 2008 123 Nc inc already adjusted 22/02/07
23 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2008 288a New secretary appointed
14 Feb 2008 288c Director's particulars changed
21 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Jun 2007 363s Return made up to 14/03/07; no change of members
06 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
25 Oct 2006 395 Particulars of mortgage/charge
20 Apr 2006 288a New secretary appointed
18 Apr 2006 288b Secretary resigned