Advanced company searchLink opens in new window

PEGASUS BIDCO LIMITED

Company number 06484624

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)
06 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2011 2.24B Administrator's progress report to 26 May 2011
06 Jun 2011 2.35B Notice of move from Administration to Dissolution on 26 May 2011
23 May 2011 2.24B Administrator's progress report to 25 April 2011
07 Dec 2010 F2.18 Notice of deemed approval of proposals
12 Nov 2010 2.17B Statement of administrator's proposal
05 Nov 2010 2.16B Statement of affairs with form 2.15B/2.14B
04 Nov 2010 AD01 Registered office address changed from 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010
29 Oct 2010 2.12B Appointment of an administrator
09 Aug 2010 TM02 Termination of appointment of Peter Kyle as a secretary
09 Aug 2010 TM01 Termination of appointment of Peter Kyle as a director
15 Jun 2010 AA Full accounts made up to 31 January 2009
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 36.00
14 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Peter Kyle on 25 January 2010
05 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
28 Jan 2010 TM01 Termination of appointment of Troy Mccall as a director
08 Jan 2010 AP01 Appointment of Mr David Charles Wiseman as a director
08 Jan 2010 AP01 Appointment of Michael James Barry as a director
20 Nov 2009 AP01 Appointment of Troy Mccall as a director
20 Nov 2009 TM01 Termination of appointment of Simon Yaxley as a director
21 Oct 2009 AD01 Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009
11 Mar 2009 363a Return made up to 25/01/09; full list of members
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3