- Company Overview for PESTAWAY SOLUTIONS LTD (07451257)
- Filing history for PESTAWAY SOLUTIONS LTD (07451257)
- People for PESTAWAY SOLUTIONS LTD (07451257)
- More for PESTAWAY SOLUTIONS LTD (07451257)
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
|
|
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
|
|
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
|