- Company Overview for PEGASUS TOPCO LIMITED (06483992)
- Filing history for PEGASUS TOPCO LIMITED (06483992)
- People for PEGASUS TOPCO LIMITED (06483992)
- Charges for PEGASUS TOPCO LIMITED (06483992)
- Insolvency for PEGASUS TOPCO LIMITED (06483992)
- More for PEGASUS TOPCO LIMITED (06483992)
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
|
|
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
|
|
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 |