Advanced company searchLink opens in new window

PEGASUS WILLS LTD.

Company number 07697887

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
19 Jul 2017 PSC04 Change of details for Mr Paul Butler as a person with significant control on 28 October 2016
19 Jul 2017 PSC01 Notification of Richard Hayes as a person with significant control on 28 October 2016
19 Jul 2017 PSC04 Change of details for Mr Paul Butler as a person with significant control on 28 October 2016
19 Jul 2017 PSC07 Cessation of Katharine Anne Meadows as a person with significant control on 26 September 2016
06 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 08/07/2016
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Nov 2016 AP01 Appointment of Mr Richard Hayes as a director on 1 November 2016
26 Sep 2016 TM01 Termination of appointment of Katharine Anne Meadows as a director on 26 September 2016
24 Aug 2016 CH01 Director's details changed for Mrs Katharine Anne Meadows on 19 August 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/06/2017
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP .99999
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP .99999
06 May 2014 CERTNM Company name changed j financial solutions LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution