PEGASUS CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 07200213 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
PEGASUS CONTRACTORS LIMITED is an dissolved private limited company with number 07200213. It was incorporated 14 years, 2 months, 9 days ago, on 23 March 2010 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is Chelmsford Yard Chelmsford Yard, Bradford, BD3 8AG, West Yorkshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 05 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mathew Reece Hone
Notification date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Anthony Sallaby
Cessation date: 2020-12-31
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Reece Hone
Appointment date: 2020-12-04
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: Balmforth Transport Northfield Road Rotherham South Yorkshire S60 1RR England
Change date: 2020-12-21
New address: Chelmsford Yard 15 Chelmsford Terrace Bradford West Yorkshire BD3 8AG
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Gazette filings brought up to date
Date: 28 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: Balmforth Transport Northfield Road Rotherham South Yorkshire S60 1RR
Change date: 2019-08-01
Old address: C/O Balmforth Transport Northfield Road Rotherham South Yorkshire S60 1RR England
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Anthony Sallaby
Notification date: 2019-06-01
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Richard Anthony Sallaby
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Hensman
Cessation date: 2019-06-01
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hensman
Termination date: 2019-06-01
Documents
Accounts amended with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Hensman
Notification date: 2019-02-20
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
Change date: 2019-03-11
New address: C/O Balmforth Transport Northfield Road Rotherham South Yorkshire S60 1RR
Old address: 1 Top Street Bawtry Doncaster DN10 6TF England
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notice of removal of a director
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hensman
Appointment date: 2019-02-20
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-20
Officer name: Kate Morris
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Smith
Cessation date: 2019-02-20
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-05
New address: 1 Top Street Bawtry Doncaster DN10 6TF
Old address: 10 Top Street Bawtry Doncaster DN10 6TF England
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Mark James Smith
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Morris
Appointment date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Old address: 29 Langwith Drive Langwith Mansfield Nottinghamshire NG20 9DJ
Change date: 2018-05-18
New address: 10 Top Street Bawtry Doncaster DN10 6TF
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type dormant
Date: 16 Oct 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: 26 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type dormant
Date: 26 Apr 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: 02 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type dormant
Date: 10 Dec 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: 13 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 29 Langwith Drive Langwith Mansfield Notts NG20 9DJ
Change date: 2011-12-21
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Old address: 29 Langworth Drive Langworth Near Mansfield NG20 9DJ England
Change date: 2011-12-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Some Companies
1 BLUEBELL AVENUE,ROSSENDALE,BB4 6NF
Number: | 10443642 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 LEYLAND LANE,LEYLAND,PR25 1XL
Number: | 02192422 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 STATION ROAD,LONDON,N3 2SH
Number: | 03658564 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUGH CORNER FARM,NORWICH,NR16 2DG
Number: | 03908589 |
Status: | ACTIVE |
Category: | Private Limited Company |
TK'S CAFE AND CATERING SERVICES LTD
28A, TERRY DICKEN INDUSTRIAL ESTATE STATION ROAD,MIDDLESBROUGH,TS9 7AE
Number: | 11607124 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,STOCKPORT,SK3 8AX
Number: | 08210201 |
Status: | ACTIVE |
Category: | Private Limited Company |