JASON STEPHENS T/A PESTGUARD LIMITED
Company number 06680411
- Company Overview for JASON STEPHENS T/A PESTGUARD LIMITED (06680411)
- Filing history for JASON STEPHENS T/A PESTGUARD LIMITED (06680411)
- People for JASON STEPHENS T/A PESTGUARD LIMITED (06680411)
- More for JASON STEPHENS T/A PESTGUARD LIMITED (06680411)
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
|
|
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 |