Advanced company searchLink opens in new window

JASON STEPHENS T/A PESTGUARD LIMITED

Company number 06680411

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)
02 Oct 2014 AD01 Registered office address changed from 76-78 Cricklade Stree Cirencester Gloucestershire GL7 1JN United Kingdom to 80 Cricklade Street Cirencester Gloucestershire GL7 1JN on 2 October 2014
23 Sep 2014 AD01 Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk to 76-78 Cricklade Stree Cirencester Gloucestershire GL7 1JN on 23 September 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
27 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
24 Sep 2013 CH01 Director's details changed for Mr Paul William Frost on 1 August 2013
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
17 May 2011 AP01 Appointment of Mr Jason Robert Stephens as a director
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2011 CH01 Director's details changed for Mr Paul William Frost on 16 February 2011
05 Jan 2011 AA01 Previous accounting period shortened from 31 August 2010 to 31 July 2010
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 AA01 Current accounting period extended from 28 February 2010 to 31 August 2010
17 May 2010 AA Accounts for a dormant company made up to 28 February 2009
25 Mar 2010 AA01 Current accounting period shortened from 31 August 2009 to 28 February 2009
23 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
22 Aug 2008 NEWINC Incorporation