Advanced company searchLink opens in new window

PESKY PEST CONTROL LIMITED

Company number 10093954

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
04 Jan 2021 TM01 Termination of appointment of Tracey Clare Thorne as a director on 1 April 2020
04 Jan 2021 PSC07 Cessation of Tracey Clare Thorne as a person with significant control on 1 April 2020
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 PSC01 Notification of Paul Thorne as a person with significant control on 6 April 2016
23 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
23 Apr 2018 PSC01 Notification of Tracey Clare Thorne as a person with significant control on 6 April 2016
25 Jan 2018 AD01 Registered office address changed from 20 Fowlers Croft Otley West Yorkshire LS21 1JB United Kingdom to C/O Smith Settle Gate Way Drive Yeadon Leeds LS19 7XY on 25 January 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 PSC07 Cessation of Geoffrey Ian Stocks as a person with significant control on 1 October 2017
11 Oct 2017 TM01 Termination of appointment of Rachel Louise Stocks as a director on 1 October 2017
11 Oct 2017 TM01 Termination of appointment of Geoffrey Ian Stocks as a director on 1 October 2017
07 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-31
  • GBP 100