- Company Overview for PEGASUS AGENCIES LTD (04980142)
- Filing history for PEGASUS AGENCIES LTD (04980142)
- People for PEGASUS AGENCIES LTD (04980142)
- Charges for PEGASUS AGENCIES LTD (04980142)
- More for PEGASUS AGENCIES LTD (04980142)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Mar 2021 | AA01 | Current accounting period extended from 29 November 2020 to 30 April 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
30 Jul 2019 | AD01 | Registered office address changed from C/O Clough Accountants New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Bhp Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 30 July 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 29 November 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr William George Ryley as a director on 18 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Stephen James Ryley as a director on 22 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mrs Kathleen Anne Ryley as a director on 22 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
27 Oct 2015 | AA01 | Current accounting period extended from 30 May 2015 to 29 November 2015 |