Advanced company searchLink opens in new window

PEGS EASTERN LIMITED

Company number SC251876

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
16 Dec 2010 AD01 Registered office address changed from Unit 11, Speirsbridge Business Park, Speirsbridge Way Thornliebank Glasgow G46 9NL on 16 December 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1,000
02 Jul 2010 CH01 Director's details changed for Mr Charles Richard Raskin on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 26/06/09; full list of members
14 Jan 2009 363a Return made up to 26/06/08; full list of members
14 Jan 2009 288b Appointment Terminated Secretary charles raskin
08 Dec 2008 88(2) Ad 23/11/08-23/11/08 gbp si 30@1=30 gbp ic 1010/1040
06 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Sep 2007 363s Return made up to 26/06/07; no change of members
26 Jul 2007 287 Registered office changed on 26/07/07 from: pegs eastern LIMITED caledonia house evanton place thornliebank glasgow G46 8JE
23 Nov 2006 88(2)R Ad 08/01/06--------- £ si 1009@1
23 Nov 2006 363s Return made up to 26/06/06; full list of members
28 Sep 2006 287 Registered office changed on 28/09/06 from: 14 stroud road east kilbride glasgow G75 0YA
28 Apr 2006 AA Accounts made up to 31 December 2005
10 Mar 2006 88(2)R Ad 08/01/06--------- £ si 998@1=998 £ ic 2/1000
16 Jan 2006 225 Accounting reference date shortened from 30/06/06 to 31/12/05
12 Dec 2005 CERTNM Company name changed pegs distribution LIMITED\certificate issued on 12/12/05
27 Oct 2005 288a New secretary appointed
27 Oct 2005 288b Director resigned