PEGASUS TRACKERS LIMITED

Oakwood House Guildford Road Oakwood House Guildford Road, Horsham, RH12 3JJ, West Sussex, United Kingdom
StatusDISSOLVED
Company No.08299331
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 17 days

SUMMARY

PEGASUS TRACKERS LIMITED is an dissolved private limited company with number 08299331. It was incorporated 11 years, 6 months, 29 days ago, on 20 November 2012 and it was dissolved 4 years, 11 months, 17 days ago, on 02 July 2019. The company address is Oakwood House Guildford Road Oakwood House Guildford Road, Horsham, RH12 3JJ, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

New address: Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ

Old address: Selsey Herbert Road London SW19 3SH

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Neil Douglas Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Douglas Smith

Change date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Administrative restoration company

Date: 19 Aug 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS INVESTMENTS LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:04547994
Status:ACTIVE
Category:Private Limited Company

DASHLEY LTD

18 KELSEY CLOSE,ST. HELENS,WA10 4GY

Number:11588754
Status:ACTIVE
Category:Private Limited Company

FORE SCAFFOLDING 1985 LIMITED

THE PHEASANTRIES CHURCH LANE,READING,RG2 9JA

Number:07548587
Status:ACTIVE
Category:Private Limited Company

MACHNC LIMITED

10063293: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10063293
Status:ACTIVE
Category:Private Limited Company

NEWLEAF SUSTAINABILITY PRACTICE LTD

13 SIDMOUTH STREET,DEVIZES,SN10 1LD

Number:08560998
Status:ACTIVE
Category:Private Limited Company

POINT A LTD

1 STONE CROSS FARM INDUSTRIAL ESTATE,LEWES,BN8 6BN

Number:08194344
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