Advanced company searchLink opens in new window

PEGASUS TOPCO LIMITED

Company number 06483992

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Dec 2011 TM01 Termination of appointment of Richard Chapman as a director on 7 December 2011
02 Feb 2011 TM01 Termination of appointment of David Wiseman as a director
13 Jan 2011 AD01 Registered office address changed from 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 13 January 2011
12 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
12 Jan 2011 4.70 Declaration of solvency
29 Nov 2010 TM01 Termination of appointment of Kenneth Noonan as a director
12 Aug 2010 AA Group of companies' accounts made up to 31 January 2009
09 Aug 2010 TM02 Termination of appointment of Peter Kyle as a secretary
09 Aug 2010 TM01 Termination of appointment of Peter Kyle as a director
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 10,000
11 Feb 2010 CH01 Director's details changed for Mr Peter Kyle on 25 January 2010
05 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
28 Jan 2010 TM01 Termination of appointment of Troy Mccall as a director
08 Jan 2010 AP01 Appointment of Michael James Barry as a director
08 Jan 2010 TM01 Termination of appointment of Edward Astle as a director
20 Nov 2009 TM01 Termination of appointment of Simon Yaxley as a director
20 Nov 2009 TM01 Termination of appointment of Bernard Gallagher as a director
21 Oct 2009 AD01 Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009
24 Jul 2009 288a Director appointed mr david charles wiseman
01 May 2009 363a Return made up to 25/01/09; full list of members
25 Mar 2009 288a Director appointed edward mark astle
12 Dec 2008 288a Director appointed dr kenneth daniel noonan