Advanced company searchLink opens in new window

CALLERS-PEGASUS TRAVEL SERVICE LIMITED

Company number 00387418

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
19 Feb 2015 AA Full accounts made up to 30 September 2014
26 Sep 2014 SH20 Statement by Directors
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 1
26 Sep 2014 CAP-SS Solvency Statement dated 19/09/14
26 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,564,412
30 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
19 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Oct 2012 CH01 Director's details changed for Robert Coldrake on 29 October 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 December 2000
  • GBP 522,948
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
03 Aug 2012 AP01 Appointment of Robert Coldrake as a director
21 May 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
05 Apr 2012 TM01 Termination of appointment of Paul Tymms as a director
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Jul 2010 CH01 Director's details changed for Paul Robert Tymms on 21 July 2010
29 Jun 2010 CH01 Director's details changed for Mrs Joyce Walter on 24 June 2010