PESKY LIMITED
Status | DISSOLVED |
Company No. | 03333492 |
Category | Private Limited Company |
Incorporated | 14 Mar 1997 |
Age | 27 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 12 days |
SUMMARY
PESKY LIMITED is an dissolved private limited company with number 03333492. It was incorporated 27 years, 2 months, 24 days ago, on 14 March 1997 and it was dissolved 1 year, 1 month, 12 days ago, on 25 April 2023. The company address is 11 Queen Mary Avenue, Hove, BN3 6XG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr David Robert Hodgson
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Emma Underwood
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Emma Underwood
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr David Robert Hodgson
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Emma Underwood
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr David Robert Hodgson
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr David Robert Hodgson
Documents
Change person secretary company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Claire Emma Underwood
Change date: 2023-01-10
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Hodgson
Change date: 2023-01-10
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Miss Claire Emma Underwood
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Miss Claire Emma Underwood
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Mr David Robert Hodgson
Documents
Change person secretary company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-10
Officer name: Miss Claire Emma Underwood
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Miss Claire Emma Underwood
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Robert Hodgson
Change date: 2023-01-10
Documents
Change account reference date company previous shortened
Date: 06 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: The Brooks Springbarn Farm Kingston Road Lewes BN7 3nd England
Change date: 2019-03-11
New address: 11 Queen Mary Avenue Hove BN3 6XG
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-28
Old address: Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England
New address: The Brooks Springbarn Farm Kingston Road Lewes BN7 3nd
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW
Change date: 2018-06-13
Old address: Suite 12-14 Vantage House New England Road Brighton BN1 4GW England
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
New address: Suite 12-14 Vantage House New England Road Brighton BN1 4GW
Old address: 4th Floor International House Queens Road Brighton BN1 3XE England
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-01
New address: 4th Floor International House Queens Road Brighton BN1 3XE
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Documents
Mortgage satisfy charge full
Date: 10 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Hodgson
Change date: 2010-03-14
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Claire Emma Underwood
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / claire underwood / 02/06/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david hodgson / 02/06/2008
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/04; no change of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/99; full list of members; amend
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 13/09/99 from: 20 trafalgar street brighton east sussex BN1 4EQ
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/06/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/98; full list of members
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
OFFICE 156,ST. ALBANS,AL1 1DT
Number: | 05688024 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 11570489 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN
Number: | 07606658 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 LONDON ROAD,HADLEIGH,SS7 2RD
Number: | 09530476 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL TECHNOLOGY INTERNATIONAL LIMITED
CHELMERS,CHELMSFORD,CM3 3LX
Number: | 02374192 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGS BUILDING,MANCHESTER,M2 4DU
Number: | 07080465 |
Status: | LIQUIDATION |
Category: | Private Limited Company |