Advanced company searchLink opens in new window

PEGASUS 4 X 4 PARTS LIMITED

Company number 06780132

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)
10 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 17 December 2012
05 Dec 2012 AAMD Amended accounts made up to 31 December 2011
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AAMD Amended accounts made up to 31 December 2009
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Alec Charles Prior Butt on 1 October 2009
03 Jun 2010 AD01 Registered office address changed from Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 3 June 2010
20 May 2010 AD01 Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ on 20 May 2010
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2009 288a Director appointed alec charles prior butt
02 Jan 2009 288b Appointment terminated director barbara kahan
24 Dec 2008 NEWINC Incorporation