PEST CONTROL BUCKS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

17/07/2017 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JONATHAN MARK WHITEHEAD

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN DAVID MILLER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR CLIVE ADRIAN BURY

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BATES

View Document

31/01/1931 January 2019 CESSATION OF JOANNE ASHCROFT AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF GERARD ASHCROFT AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE ASHCROFT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD ASHCROFT

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR PAUL BATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 346A FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT

View Document

20/11/1820 November 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS JOANNE ASHCROFT

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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