Advanced company searchLink opens in new window

PESTAWAY SOLUTIONS LTD

Company number 07451257

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
09 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
30 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
30 Dec 2013 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR on 30 December 2013
30 Dec 2013 CH01 Director's details changed for Mr Kevin William Shulver on 25 November 2013
30 Dec 2013 TM01 Termination of appointment of Elizabeth Faulkner as a director
30 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Elizabeth Louise Faulkner on 25 November 2012
28 Nov 2012 CH01 Director's details changed for Mr Kevin William Shulver on 25 November 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Elizabeth Smeaton as a director
07 Mar 2011 AP01 Appointment of Elizabeth Louise Faulkner as a director
24 Feb 2011 CH01 Director's details changed for Mr William Shulver on 21 January 2011
24 Feb 2011 AP01 Appointment of Elizabeth Louise Smeaton as a director
07 Dec 2010 AD01 Registered office address changed from 1a Grovebury Court Wootton Bedford Bedfordshire MK43 9HZ United Kingdom on 7 December 2010
25 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)