- Company Overview for PESKY PEST CONTROL LIMITED (10093954)
- Filing history for PESKY PEST CONTROL LIMITED (10093954)
- People for PESKY PEST CONTROL LIMITED (10093954)
- More for PESKY PEST CONTROL LIMITED (10093954)
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
Statement of capital on 2016-03-31
|