PEGASUS CONTRACTS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1830 April 2018 APPLICATION FOR STRIKING-OFF

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/09/1314 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES STEPHENSON / 07/09/2011

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / VERONICA ANN STEPHENSON / 07/09/2011

View Document

03/06/113 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 30/06/10 NO CHANGES

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 30/06/09 NO CHANGES

View Document

04/11/094 November 2009 20/08/08 NO CHANGES

View Document

04/11/094 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 25 WILLIAM ROAD CHICHESTER WEST SUSSEX PO19 4HG

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 29E THORNEY CRESCENT MORGANS WALK BATTERSEA LONDON SW11 3TT

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 9 WAKEFIELD WAY BOGNOR REGIS WEST SUSSEX PO21 3RS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company