Advanced company searchLink opens in new window

PEGUFORM UK LIMITED

Company number 03916371

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)
26 May 2013 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 21 June 2012
22 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011
22 Aug 2011 1.4 Notice of completion of voluntary arrangement
11 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2011
13 Jul 2011 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 13 July 2011
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 4.70 Declaration of solvency
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-22
20 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2010
21 Sep 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009
15 Sep 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009
20 Nov 2008 288c Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / HouseName/Number was: , now: 100; Street was: 100 aldrich drive, now: aldrich drive; Region was: buckinhgamshire, now: bucks; Country was: , now: united kingdom
20 Nov 2008 288c Director's Change of Particulars / stephen dennis / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 91 kelvedon green, now: warwick place; Area was: kelvedon hatch, now: pilgrims hatch; Post Code was: CM15 0XG, now: CM14 5QB; Country was: , now: united kingdom
20 Nov 2008 288c Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: tredmill house, now: aldrich drive; Area was: 3 northfield close, now: willen; Post Town was: henlow, now: milton keynes; Region was: bedfordshire, now: bucks; Post Code was: SG16 6AY, now: MK15 9LU; Coun
10 Sep 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2008
08 Aug 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2007
03 Oct 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2006
22 Aug 2005 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2005
20 May 2005 287 Registered office changed on 20/05/05 from: helix house kimpton road luton bedfordshire LU2 0NB
01 Dec 2004 403a Declaration of satisfaction of mortgage/charge
26 Jul 2004 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Jul 2004 244 Delivery ext'd 3 mth 31/12/03
15 Apr 2004 403a Declaration of satisfaction of mortgage/charge