PEGASUS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

PEGASUS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03318766

Incorporation date

13/02/1997

Size

Dormant

Contacts

Registered address

Registered address

The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon12/10/2012
Final Gazette dissolved following liquidation
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon12/07/2012
Return of final meeting in a members' voluntary winding up
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Declaration of solvency
dot icon27/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Jochen Berthold Kasper as a director on 2012-02-20
dot icon20/02/2012
Termination of appointment of George Czasznicki as a director on 2012-02-20
dot icon20/02/2012
Termination of appointment of George Bisnought as a director on 2012-02-20
dot icon20/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/08/2009
Resolutions
dot icon24/06/2009
Accounts made up to 2009-05-31
dot icon22/03/2009
Accounts made up to 2008-05-31
dot icon03/03/2009
Director appointed mr andrew oldroyd
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Registered office changed on 03/03/2009 from the phoenix building central boulevard blythe valley park shirley solihull west midlands B90 8BG
dot icon02/03/2009
Location of register of members
dot icon02/03/2009
Location of debenture register
dot icon02/02/2009
Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse
dot icon19/10/2008
Accounts made up to 2007-05-31
dot icon21/04/2008
Return made up to 14/02/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Registered office changed on 22/04/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
dot icon21/04/2008
Location of debenture register
dot icon26/03/2008
Registered office changed on 27/03/2008 from needles house birmingham road studley warwickshire B80 7AS
dot icon26/03/2008
Location of register of members
dot icon03/03/2008
Director appointed mr george bisnought
dot icon03/03/2008
Secretary appointed mr george bisnought
dot icon02/03/2008
Appointment Terminated Director gregory giangiordano
dot icon02/03/2008
Appointment Terminated Secretary gregory giangiordano
dot icon29/01/2008
New director appointed
dot icon20/03/2007
Registered office changed on 21/03/07 from: 1 lakeside road farnborough hampshire GU14 6XP
dot icon20/03/2007
Location of register of members
dot icon13/03/2007
Return made up to 14/02/07; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon09/11/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 14/02/06; full list of members
dot icon10/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Accounts made up to 2004-12-31
dot icon27/02/2005
Return made up to 14/02/05; full list of members
dot icon24/06/2004
Certificate of change of name
dot icon10/03/2004
Return made up to 14/02/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-12-31
dot icon01/03/2003
Return made up to 14/02/03; full list of members
dot icon24/01/2003
Accounts made up to 2002-12-31
dot icon24/04/2002
Return made up to 14/02/02; full list of members
dot icon02/04/2002
Accounts made up to 2001-12-31
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Secretary's particulars changed
dot icon11/03/2001
Return made up to 14/02/01; full list of members
dot icon11/03/2001
Registered office changed on 12/03/01
dot icon14/02/2001
Registered office changed on 15/02/01 from: orion house orion way kettering northamptonshire NN15 6PE
dot icon09/08/2000
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
New director appointed
dot icon03/05/2000
Certificate of change of name
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon07/02/2000
New director appointed
dot icon27/10/1999
Director resigned
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 14/02/99; no change of members
dot icon02/03/1999
Secretary's particulars changed
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
New director appointed
dot icon10/03/1998
Return made up to 14/02/98; full list of members
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon18/12/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon06/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon27/04/1997
Certificate of change of name
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New director appointed
dot icon17/04/1997
Particulars of contract relating to shares
dot icon17/04/1997
Ad 15/04/97--------- £ si 2700000@1=2700000 £ ic 4000000/6700000
dot icon17/04/1997
Ad 14/04/97--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon17/04/1997
Nc inc already adjusted 14/04/97
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Secretary resigned;director resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 16/04/97 from: 7 spencer parade northampton NN1 5AB
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Registered office changed on 19/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/1997 - 09/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/02/1997 - 09/03/1997
43699
Coleman, Paul James
Director
16/03/2000 - 30/07/2006
83
Tosh, Stephen Leonard
Director
14/06/1998 - 24/10/1999
4
Giangiordano, Gregory Michael
Director
05/10/2006 - 02/03/2008
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEGASUS SUPPLIES LIMITED

PEGASUS SUPPLIES LIMITED is an(a) Dissolved company incorporated on 13/02/1997 with the registered office located at The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands B90 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEGASUS SUPPLIES LIMITED?

toggle

PEGASUS SUPPLIES LIMITED is currently Dissolved. It was registered on 13/02/1997 and dissolved on 12/10/2012.

Where is PEGASUS SUPPLIES LIMITED located?

toggle

PEGASUS SUPPLIES LIMITED is registered at The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands B90 8BG.

What does PEGASUS SUPPLIES LIMITED do?

toggle

PEGASUS SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PEGASUS SUPPLIES LIMITED?

toggle

The latest filing was on 12/10/2012: Final Gazette dissolved following liquidation.