Advanced company searchLink opens in new window

PEST ELIMINATION SERVICES LTD

Company number 06481941

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-08
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
  • GBP 2
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