- Company Overview for PEGASUS LOGISTICS ENGINEERING LIMITED (04669982)
- Filing history for PEGASUS LOGISTICS ENGINEERING LIMITED (04669982)
- People for PEGASUS LOGISTICS ENGINEERING LIMITED (04669982)
- More for PEGASUS LOGISTICS ENGINEERING LIMITED (04669982)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
27 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from 32 Downs Road Maldon Essex CM9 5HG to 28 Wellington Road Maldon CM9 6HL on 19 December 2017 | |
11 Sep 2017 | CH03 | Secretary's details changed for Sylvia Payne on 8 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr David Henry Payne on 8 September 2017 | |
09 Sep 2017 | CH01 | Director's details changed for Sylvia Payne on 8 September 2017 | |
09 Sep 2017 | CH03 | Secretary's details changed for Sylvia Payne on 8 September 2017 | |
09 Sep 2017 | CH01 | Director's details changed for Sylvia Payne on 8 September 2017 | |
09 Sep 2017 | CH01 | Director's details changed for Mr David Henry Payne on 8 September 2017 | |
09 Sep 2017 | CH03 | Secretary's details changed for Sylvia Payne on 8 September 2017 | |
09 Sep 2017 | PSC04 | Change of details for Mr David Henry Payne as a person with significant control on 8 September 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |