Advanced company searchLink opens in new window

PEGASUS PROPERTY GROUP LETTINGS LIMITED

Company number 09998110

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
01 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC01 Notification of Heidi Emma Rowlands as a person with significant control on 17 June 2019
21 Jul 2020 PSC01 Notification of John Colclough as a person with significant control on 17 June 2019
21 Jul 2020 PSC07 Cessation of Pegasus Property Group Limited as a person with significant control on 17 June 2019
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
12 Feb 2020 PSC05 Change of details for Pegasus Property Group Limited as a person with significant control on 11 January 2020
02 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
05 Jul 2019 TM01 Termination of appointment of Nicholas Leatherland as a director on 3 July 2019
15 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
22 Jun 2018 CH01 Director's details changed for Mr Nicholas Leatherland on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr John Colclough on 22 June 2018
21 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
10 May 2018 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to Suite 16 Innovation Way Stoke-on-Trent ST6 4BF on 10 May 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 Jul 2016 CH01 Director's details changed for Mr Nicholas Leatherland on 13 June 2016
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted