Advanced company searchLink opens in new window

PEGSTOUR LIMITED

Company number 04441997

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 363a Return made up to 20/05/09; full list of members
05 May 2009 288b Appointment Terminated Director alan jeffers
30 Oct 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 288a Director appointed mark steven dubrow
14 Oct 2008 288b Appointment Terminated Director william hammett jr
14 Aug 2008 288a Director appointed michael howard kistner
30 Jul 2008 288b Appointment Terminated Director john davis
21 May 2008 363a Return made up to 20/05/08; full list of members
30 Apr 2008 AA Full accounts made up to 31 December 2006
01 Mar 2008 287 Registered office changed on 01/03/2008 from 12-16 addiscombe road croydon CR9 6DS
27 Feb 2008 287 Registered office changed on 27/02/2008 from 10TH floor, no. 1 croydon 12-16 addiscombe road croydon surrey cro oxt
22 Oct 2007 287 Registered office changed on 22/10/07 from: 12 - 16 addiscombe road croydon surrey cro oxt
13 Sep 2007 287 Registered office changed on 13/09/07 from: nla tower 12-16 addiscombe road croydon surrey CR9 6DS
04 Jun 2007 363a Return made up to 20/05/07; full list of members
29 May 2007 MA Memorandum and Articles of Association
29 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2007 288a New director appointed
10 Apr 2007 288a New director appointed
10 Apr 2007 288a New secretary appointed
10 Apr 2007 288b Director resigned
10 Apr 2007 288b Director resigned
10 Apr 2007 288b Secretary resigned
20 Nov 2006 AA Full accounts made up to 31 December 2005