Advanced company searchLink opens in new window

PEGASUSBRIDGE CORPORATE FINANCE LIMITED

Company number 05040462

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
11 Dec 2017 TM01 Termination of appointment of Brian Leigh Thomas as a director on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Charles Richard John Ward as a director on 11 December 2017
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AD03 Register(s) moved to registered inspection location Kemble Wick Cottage Kemble Wick Nr Cirencester Gloucestershire GL7 6EQ
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 28,562
10 Feb 2016 TM01 Termination of appointment of Thomas Jolyon Beese as a director on 30 December 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Mr Brian Leigh Thomas as a director on 25 September 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 28,562
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 18,562
11 Mar 2015 AD04 Register(s) moved to registered office address Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AP01 Appointment of Mr Charles Richard John Ward as a director on 4 September 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 18,562
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 TM01 Termination of appointment of Kenneth Hunt as a director
04 Sep 2013 AD02 Register inspection address has been changed from Lower Oldbury Farm House Oldbury on the Hill Didmarton Gloucestershire GL9 1EA United Kingdom
03 Sep 2013 CH01 Director's details changed for Mr David John Sebire on 2 September 2013
03 Sep 2013 CH03 Secretary's details changed for Mr David John Sebire on 2 September 2013
08 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders