Advanced company searchLink opens in new window

XPERT PEST CONTROL LTD

Company number 08942642

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)
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
  • GBP 1,000
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
  • GBP 1
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
  • GBP 1