Advanced company searchLink opens in new window

PREDATOR PEST CONTROL LIMITED

Company number 03928010

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)
11 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
07 Sep 2012 AD01 Registered office address changed from Unit 9 Devonshire Business Park 4 Chester Road Borehamwood Hertfordshire WD6 1LT on 7 September 2012
07 Sep 2012 600 Appointment of a voluntary liquidator
16 Nov 2009 2.24B Administrator's progress report to 26 October 2009
16 Nov 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jul 2009 2.24B Administrator's progress report to 25 May 2009
13 Mar 2009 2.23B Result of meeting of creditors
22 Jan 2009 2.17B Statement of administrator's proposal
10 Jan 2009 2.16B Statement of affairs with form 2.14B
09 Dec 2008 2.12B Appointment of an administrator
24 Nov 2008 288b Appointment Terminated Director josanne leon
24 Nov 2008 288b Appointment Terminated Secretary philip fejer
21 Jul 2008 AA Full accounts made up to 31 March 2007
20 Jun 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Jun 2008 53 Application for reregistration from PLC to private
20 Jun 2008 MAR Re-registration of Memorandum and Articles
20 Jun 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 May 2008 363s Return made up to 17/02/08; full list of members
27 Sep 2007 363s Return made up to 17/02/07; full list of members; amend
03 Jul 2007 288b Director resigned
03 Jul 2007 288a New director appointed
15 Mar 2007 363a Return made up to 17/02/07; full list of members
10 Jan 2007 288a New director appointed