PEGASUS DRAFTING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2422 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

08/02/228 February 2022 Appointment of David Benjamin Redmayne as a director on 2022-02-04

View Document

08/02/228 February 2022 Registered office address changed from Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ England to Building 5, Glass House Road Glass House Business Park Wigan WN3 6GL on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Peter Bernard Douglass as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of Peter Bernard Douglass as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Benjamin Mark Humpage as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of Sidney Douglass as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Benjamin Mark Humpage as a director on 2022-02-04

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Satisfaction of charge 3 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 1 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 3RD FLOOR, BULMAN HOUSE REGENT CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1DQ ENGLAND

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD DOUGLASS / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BERNARD DOUGLASS / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY DOUGLASS / 13/01/2016

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM BULMAN HOUSE 3RD FLOOR REGENT CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LS ENGLAND

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 9/11 ST JAMES STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4NF

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY DOUGLASS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD DOUGLASS / 28/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 30/06/08 PARTIAL EXEMPTION

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CONTRACT DESIGN (NORTHERN) LTD 4TH FLOOR LOW FRIAR HOUSE LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UE

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 Resolutions

View Document

29/03/9529 March 1995 EXEMPTION FROM APPOINTING AUDITORS 14/12/94

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/03/9529 March 1995 S366A DISP HOLDING AGM 14/12/94

View Document

29/03/9529 March 1995 Resolutions

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 Full accounts made up to 1993-06-30

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/04/9418 April 1994

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 1 PINK LANE NEWCASTLE-UPON-TYNE NE1 5DW

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 Full accounts made up to 1991-06-30

View Document

20/11/9120 November 1991 Full accounts made up to 1991-06-30

View Document

20/11/9120 November 1991 Full accounts made up to 1991-06-30

View Document

20/11/9120 November 1991 AUDITOR'S RESIGNATION

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 Full accounts made up to 1990-06-30

View Document

27/03/9127 March 1991 Full accounts made up to 1990-06-30

View Document

13/06/9013 June 1990

View Document

13/06/9013 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

09/03/909 March 1990

View Document

09/03/909 March 1990 Full accounts made up to 1989-03-31

View Document

09/03/909 March 1990 Full accounts made up to 1989-03-31

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990

View Document

01/02/901 February 1990

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 Full accounts made up to 1988-03-31

View Document

11/01/8911 January 1989 Full accounts made up to 1988-03-31

View Document

11/01/8911 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/889 December 1988

View Document

09/12/889 December 1988 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988

View Document

25/01/8825 January 1988 Full accounts made up to 1987-03-31

View Document

25/01/8825 January 1988 Full accounts made up to 1987-03-31

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/09/8710 September 1987

View Document

10/09/8710 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987

View Document

30/01/8730 January 1987 Full accounts made up to 1986-03-31

View Document

30/01/8730 January 1987 Full accounts made up to 1986-03-31

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986

View Document

29/08/7429 August 1974 Incorporation

View Document

29/08/7429 August 1974 Incorporation

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