PEGASUS CONTRACTORS LIMITED

Chelmsford Yard Chelmsford Yard, Bradford, BD3 8AG, West Yorkshire, England
StatusDISSOLVED
Company No.07200213
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 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

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 HANDYMAN SERVICES LTD

1 BLUEBELL AVENUE,ROSSENDALE,BB4 6NF

Number:10443642
Status:ACTIVE
Category:Private Limited Company

A.M.J. LIMITED

250 LEYLAND LANE,LEYLAND,PR25 1XL

Number:02192422
Status:ACTIVE
Category:Private Limited Company

CONSUMER RISK LTD

83 STATION ROAD,LONDON,N3 2SH

Number:03658564
Status:ACTIVE
Category:Private Limited Company

SMYLEE PETS LIMITED

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

TOFM LIMITED

CHARTER HOUSE,STOCKPORT,SK3 8AX

Number:08210201
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