PEGG PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PEGG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED FORCEPROBE LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MAJORIE PEGG

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY MAJORIE PEGG

View Document

05/05/165 May 2016 TERMINATE DIR APPOINTMENT

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEGG

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR GARETH PEGG

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 83 MOUNT ROAD HINCKLEY LEICESTERSHIRE LE10 1AE

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/07/1122 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/11/928 November 1992 EXEMPTION FROM APPOINTING AUDITORS 20/10/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/12/877 December 1987 WD 12/11/87 PD 25/09/87--------- £ SI 2@1

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 83 MOUNT ROAD HINCKLEY LEICS

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/08/8629 August 1986 CERTIFICATE OF 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