- Company Overview for PEGASUS AUTOMATION LIMITED (12414416)
- Filing history for PEGASUS AUTOMATION LIMITED (12414416)
- People for PEGASUS AUTOMATION LIMITED (12414416)
- Charges for PEGASUS AUTOMATION LIMITED (12414416)
- Insolvency for PEGASUS AUTOMATION LIMITED (12414416)
- More for PEGASUS AUTOMATION LIMITED (12414416)
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) |
---|---|---|---|
13 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2024 | |
17 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
17 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2024 | AD01 | Registered office address changed from C/O Quantuma Advisory Ltd 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 12 July 2024 | |
28 Nov 2023 | LIQ02 | Statement of affairs | |
22 Nov 2023 | AD01 | Registered office address changed from Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL United Kingdom to C/O Quantuma Advisory Ltd 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD on 22 November 2023 | |
22 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | TM01 | Termination of appointment of David John Weatherill as a director on 31 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Paul Graham Simmons as a director on 29 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
06 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
05 May 2021 | MA | Memorandum and Articles of Association | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 August 2021 | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Mar 2021 | SH08 | Change of share class name or designation | |
15 Mar 2021 | PSC04 | Change of details for Mr Paul Anthony Knight as a person with significant control on 12 March 2021 | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
15 Mar 2021 | AP01 | Appointment of Mr David John Weatherill as a director on 12 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Paul Graham Simmons as a director on 12 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Mark Littlewood as a director on 12 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Scott Anthony Cullen as a director on 12 March 2021 |