- Company Overview for PEST ELIMINATION SERVICES LTD (06481941)
- Filing history for PEST ELIMINATION SERVICES LTD (06481941)
- People for PEST ELIMINATION SERVICES LTD (06481941)
- Charges for PEST ELIMINATION SERVICES LTD (06481941)
- Insolvency for PEST ELIMINATION SERVICES LTD (06481941)
- More for PEST ELIMINATION SERVICES LTD (06481941)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2012 | |
09 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 | |
21 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2010 | AD01 | Registered office address changed from 3 Berryfold Way Astley Tyldesley M29 7PT on 24 November 2010 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
13 Jan 2010 | TM01 | Termination of appointment of Howard Holden as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
07 Jul 2008 | 288a | Director appointed howard holden | |
23 Jan 2008 | NEWINC | Incorporation |