Advanced company searchLink opens in new window

PEGASUS AGENCIES LTD

Company number 04980142

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)
20 Jul 2007 CERTNM Company name changed titan (trims & fittings) LIMITED\certificate issued on 20/07/07
09 Mar 2007 AA Total exemption small company accounts made up to 30 May 2006
14 Dec 2006 363a Return made up to 01/12/06; full list of members
14 Dec 2006 190 Location of debenture register
14 Dec 2006 353 Location of register of members
14 Dec 2006 287 Registered office changed on 14/12/06 from: unit 14B swordfish way sherburn in elmet leeds west yorkshire LS25 6NG
20 Jul 2006 288a New secretary appointed
20 Jul 2006 288b Secretary resigned
20 Jul 2006 288b Director resigned
27 Jun 2006 288a New secretary appointed
27 Jun 2006 288a New director appointed
27 Jun 2006 288b Director resigned
27 Jun 2006 288b Secretary resigned
27 Jun 2006 287 Registered office changed on 27/06/06 from: rywood compnents LIMITED bowcliffe hall west yorkshire LS23 6LP
06 Apr 2006 CERTNM Company name changed rywood components LIMITED\certificate issued on 06/04/06
13 Dec 2005 363s Return made up to 01/12/05; full list of members
05 Oct 2005 AA Total exemption small company accounts made up to 30 May 2005
26 Jul 2005 395 Particulars of mortgage/charge
31 Dec 2004 395 Particulars of mortgage/charge
14 Dec 2004 363s Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
13 Dec 2004 288a New director appointed
15 Oct 2004 88(2)R Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101
14 Oct 2004 225 Accounting reference date extended from 31/12/04 to 30/05/05
16 Dec 2003 288a New director appointed
16 Dec 2003 288a New secretary appointed