- Company Overview for PEGUFORM UK LIMITED (03916371)
- Filing history for PEGUFORM UK LIMITED (03916371)
- People for PEGUFORM UK LIMITED (03916371)
- Charges for PEGUFORM UK LIMITED (03916371)
- Insolvency for PEGUFORM UK LIMITED (03916371)
- More for PEGUFORM UK LIMITED (03916371)
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) |
---|---|---|---|
26 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2012 | |
22 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 | |
22 Aug 2011 | 1.4 | Notice of completion of voluntary arrangement | |
11 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 13 July 2011 | |
12 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | 4.70 | Declaration of solvency | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2010 | |
21 Sep 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 | |
15 Sep 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 | |
20 Nov 2008 | 288c | Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / HouseName/Number was: , now: 100; Street was: 100 aldrich drive, now: aldrich drive; Region was: buckinhgamshire, now: bucks; Country was: , now: united kingdom | |
20 Nov 2008 | 288c | Director's Change of Particulars / stephen dennis / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 91 kelvedon green, now: warwick place; Area was: kelvedon hatch, now: pilgrims hatch; Post Code was: CM15 0XG, now: CM14 5QB; Country was: , now: united kingdom | |
20 Nov 2008 | 288c | Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: tredmill house, now: aldrich drive; Area was: 3 northfield close, now: willen; Post Town was: henlow, now: milton keynes; Region was: bedfordshire, now: bucks; Post Code was: SG16 6AY, now: MK15 9LU; Coun | |
10 Sep 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2008 | |
08 Aug 2007 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2007 | |
03 Oct 2006 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2006 | |
22 Aug 2005 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2005 | |
20 May 2005 | 287 | Registered office changed on 20/05/05 from: helix house kimpton road luton bedfordshire LU2 0NB | |
01 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jul 2004 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Jul 2004 | 244 | Delivery ext'd 3 mth 31/12/03 | |
15 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge |