- Company Overview for PEGASUS CARPET AND UPHOLSTERY CLEANING SERVICES LIMITED (04634247)
- Filing history for PEGASUS CARPET AND UPHOLSTERY CLEANING SERVICES LIMITED (04634247)
- People for PEGASUS CARPET AND UPHOLSTERY CLEANING SERVICES LIMITED (04634247)
- More for PEGASUS CARPET AND UPHOLSTERY CLEANING SERVICES LIMITED (04634247)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2008 | 652a | Application for striking-off | |
28 Mar 2008 | 363a | Return made up to 13/01/08; full list of members | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
11 Apr 2007 | 363a | Return made up to 13/01/07; full list of members | |
17 Feb 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
16 Feb 2006 | 363a | Return made up to 13/01/06; full list of members | |
14 Feb 2005 | 363s | Return made up to 13/01/05; full list of members | |
25 Jan 2005 | 288a | New secretary appointed | |
17 Nov 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
14 May 2004 | 288b | Secretary resigned | |
23 Apr 2004 | 287 | Registered office changed on 23/04/04 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ | |
01 Apr 2004 | 363s | Return made up to 13/01/04; full list of members | |
10 Feb 2003 | 288a | New director appointed | |
10 Feb 2003 | 288a | New secretary appointed | |
23 Jan 2003 | 288b | Secretary resigned | |
23 Jan 2003 | 288b | Director resigned | |
23 Jan 2003 | 287 | Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN | |
13 Jan 2003 | NEWINC | Incorporation |