DELETE PEST CONTROL LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with updates |
| 17/06/2117 June 2021 | DISS40 (DISS40(SOAD)) |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/06/218 June 2021 | FIRST GAZETTE |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CESSATION OF GARY MARK BAILEY AS A PSC |
| 05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA JANE STEVENS |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY BAILEY |
| 02/12/192 December 2019 | DIRECTOR APPOINTED MISS DONNA JANE STEVENS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 9 CHEAM ROAD EPSOM KT17 1SP ENGLAND |
| 16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY BAILEY / 16/07/2018 |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | APPOINTMENT TERMINATED, SECRETARY GARY BAILEY |
| 22/02/1322 February 2013 | DIRECTOR APPOINTED MR GARY MARK BAILEY |
| 22/02/1322 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 22/02/1322 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE ARABIN |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN |
| 29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1210 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/02/1017 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/02/0813 February 2008 | DIRECTOR RESIGNED |
| 13/02/0813 February 2008 | SECRETARY RESIGNED |
| 13/02/0813 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/02/0623 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/02/0623 February 2006 | DIRECTOR RESIGNED |
| 23/02/0623 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 21/02/0621 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | DIRECTOR RESIGNED |
| 23/02/0523 February 2005 | SECRETARY RESIGNED |
| 23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/02/0516 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/02/0516 February 2005 | SECRETARY RESIGNED |
| 16/02/0516 February 2005 | DIRECTOR RESIGNED |
| 02/02/052 February 2005 | NEW DIRECTOR APPOINTED |
| 24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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