Advanced company searchLink opens in new window

PEST CONTROL LIMITED

Company number 04970563

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)
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 January 2017
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 January 2015
03 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jan 2014 AD01 Registered office address changed from the Training and Conference Centre Chapel Street Melbourne Derby Derbyshire DE73 8EH on 15 January 2014
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 CERTNM Company name changed 1ST call environmental services LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
26 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
26 Nov 2011 CH01 Director's details changed for David John Dolphin on 1 November 2011
03 Jun 2011 AD01 Registered office address changed from 61 Derby Road Melbourne Derby DE73 8FE on 3 June 2011
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AP03 Appointment of Mrs Lynne Aslin as a secretary
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 20
17 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Robert Patrick Sheridan on 2 October 2009