Advanced company searchLink opens in new window

PEGASUS AUTOMATION LIMITED

Company number 12414416

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-16
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 700,000
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