PEST FREE PRODUCTS LIMITED

Lcc House The Old Pump Works Lcc House The Old Pump Works, Brentwood, CM13 3JR, Essex
StatusDISSOLVED
Company No.06992863
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

PEST FREE PRODUCTS LIMITED is an dissolved private limited company with number 06992863. It was incorporated 14 years, 9 months, 28 days ago, on 17 August 2009 and it was dissolved 3 years, 8 months, 15 days ago, on 29 September 2020. The company address is Lcc House The Old Pump Works Lcc House The Old Pump Works, Brentwood, CM13 3JR, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr James Lance Soning

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Gordon George Hulley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Murray Soning

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Robert Vincent

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Julian Carter

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Clinton James Phipps

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Andrews

Termination date: 2018-05-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: 28 Old Brompton Road London SW7 3SS

Change date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Vincent

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharyn Harrod

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harrod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harrod

Change date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharyn Marie Harrod

Change date: 2010-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: 28 Fernhurst Rd London Uk SW6 7JW United Kingdom

Change date: 2010-10-26

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AASURE ASBESTOS SOLUTIONS LTD

184 CRANSTON ROAD,LONDON,SE23 2EY

Number:11480394
Status:ACTIVE
Category:Private Limited Company

ELITEBEDROOMS LTD

119 CLARENDON ROAD,MANCHESTER,M16 8JD

Number:10796935
Status:ACTIVE
Category:Private Limited Company

GX SPORTS LIMITED

103 WHEAT SHEAF CLOSE,LONDON,E14 9UY

Number:11907317
Status:ACTIVE
Category:Private Limited Company

JISC COMMERCIAL LIMITED

ONE CASTLEPARK,BRISTOL,BS2 0JA

Number:09316933
Status:ACTIVE
Category:Private Limited Company

ORAIUS LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC253061
Status:LIQUIDATION
Category:Private Limited Company

THE HAIR FACTORY (THORNHAM) LIMITED

9 MILLVIEW, SEDGEFORD,NORFOLK,PE36 5NR

Number:06058562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source