- Company Overview for XPERT PEST CONTROL LTD (08942642)
- Filing history for XPERT PEST CONTROL LTD (08942642)
- People for XPERT PEST CONTROL LTD (08942642)
- More for XPERT PEST CONTROL LTD (08942642)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | TM01 | Termination of appointment of Ricky Moloney as a director on 9 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Martin Whelan Moloney as a director on 9 April 2016 | |
27 Mar 2016 | AD01 | Registered office address changed from Apex House Thomas Street Treforest CF83 8DP to 46 Small Meadow Court, 46 Small Meadow Court, Caerphilly CF83 3RT on 27 March 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
24 Feb 2016 | AP01 | Appointment of Ricky Moloney as a director on 15 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 14 Wingfield Crescent Llanbradach CF83 3NU to Apex House Thomas Street Treforest CF83 8DP on 24 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Martin Moloney as a director on 15 February 2016 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AP01 | Appointment of Mr Adam Terence Booth as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|