Advanced company searchLink opens in new window

PEGASUS1 LIMITED

Company number 06722039

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2010 DS01 Application to strike the company off the register
16 Feb 2010 AP03 Appointment of Robert Bollington as a secretary
09 Jan 2010 TM02 Termination of appointment of Ian Jeffery as a secretary
09 Jan 2010 AD01 Registered office address changed from 36 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 January 2010
09 Jan 2010 TM01 Termination of appointment of Ian Jeffery as a director
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
28 Oct 2009 CH01 Director's details changed for Jane Elizabeth Thomas on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Dr Michael David Sanderson on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Ian Stuart Jeffery on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Mrs Janet Hilary Marshall on 28 October 2009
28 Oct 2009 CH01 Director's details changed for George Arthur Gyte on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Robert Bollington on 28 October 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Ian Jeffery on 28 October 2009
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
18 May 2009 288a Director appointed robert bollington
30 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
29 Apr 2009 287 Registered office changed on 29/04/2009 from 11 riverview way kempston bedford MK42 7BB
29 Apr 2009 288a Director appointed michael david sanderson
29 Apr 2009 288a Director appointed george gyte
29 Apr 2009 288a Director appointed jane elizabeth thomas
29 Apr 2009 288a Director appointed ian stuart jeffery