Advanced company searchLink opens in new window

PEGASUS SUPPLIES LIMITED

Company number 03318766

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
13 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-26
04 Apr 2012 4.70 Declaration of solvency
28 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 6,700,000
21 Feb 2012 TM01 Termination of appointment of Jochen Berthold Kasper as a director on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of George Czasznicki as a director on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of George Bisnought as a director on 20 February 2012
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
11 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
19 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jun 2009 AA Accounts made up to 31 May 2009
23 Mar 2009 AA Accounts made up to 31 May 2008
04 Mar 2009 288a Director appointed mr andrew oldroyd
03 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from the phoenix building central boulevard blythe valley park shirley solihull west midlands B90 8BG
03 Mar 2009 353 Location of register of members
03 Mar 2009 190 Location of debenture register
03 Feb 2009 288c Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse
20 Oct 2008 AA Accounts made up to 31 May 2007
22 Apr 2008 363a Return made up to 14/02/08; full list of members