PEGUFORM UK LIMITED

Register to unlock more data on OkredoRegister

PEGUFORM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03916371

Incorporation date

30/01/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2000)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Return of final meeting in a members' voluntary winding up
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon21/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-11
dot icon21/08/2011
Notice of completion of voluntary arrangement
dot icon10/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-18
dot icon12/07/2011
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2011-07-13
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Declaration of solvency
dot icon11/07/2011
Resolutions
dot icon19/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-18
dot icon20/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-18
dot icon14/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-18
dot icon19/11/2008
Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / HouseName/Number was: , now: 100; Street was: 100 aldrich drive, now: aldrich drive; Region was: buckinhgamshire, now: bucks; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / stephen dennis / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 91 kelvedon green, now: warwick place; Area was: kelvedon hatch, now: pilgrims hatch; Post Code was: CM15 0XG, now: CM14 5QB; Country was: , now: united kingdom
dot icon19/11/2008
Director and Secretary's Change of Particulars / andrew harris / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: tredmill house, now: aldrich drive; Area was: 3 northfield close, now: willen; Post Town was: henlow, now: milton keynes; Region was: bedfordshire, now: bucks; Post Code was: SG16 6AY, now: MK15 9LU; Coun
dot icon09/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-07-18
dot icon07/08/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-07-18
dot icon02/10/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-18
dot icon21/08/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-07-18
dot icon19/05/2005
Registered office changed on 20/05/05 from: helix house kimpton road luton bedfordshire LU2 0NB
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/07/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
New director appointed
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon29/12/2003
Full accounts made up to 2001-12-31
dot icon22/09/2003
Director resigned
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/04/2002
Full accounts made up to 2000-12-31
dot icon19/03/2002
Return made up to 31/01/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon26/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/11/2001
Accounting reference date shortened from 31/01/01 to 30/12/00
dot icon23/08/2001
Resolutions
dot icon25/02/2001
Return made up to 31/01/01; full list of members
dot icon27/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Director resigned
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon03/04/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Registered office changed on 10/03/00 from: senator house 85 queen victoria street london EC4V 4JL
dot icon29/02/2000
Certificate of change of name
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon20/02/2000
Registered office changed on 21/02/00 from: 120 east road london N1 6AA
dot icon20/02/2000
Resolutions
dot icon30/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
31/01/2000 - 16/02/2000
9278
Harris, Andrew Philip
Director
25/02/2004 - Present
12
Harris, Andrew Philip
Secretary
30/09/2000 - Present
7
Dennis, Stephen John
Director
29/02/2000 - Present
1
Dennis, Stephen John
Secretary
29/02/2000 - 30/09/2000
-

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 PEGUFORM UK LIMITED

PEGUFORM UK LIMITED is an(a) Dissolved company incorporated on 30/01/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 PEGUFORM UK LIMITED?

toggle

PEGUFORM UK LIMITED is currently Dissolved. It was registered on 30/01/2000 and dissolved on 25/05/2013.

Where is PEGUFORM UK LIMITED located?

toggle

PEGUFORM UK LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does PEGUFORM UK LIMITED do?

toggle

PEGUFORM UK LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for PEGUFORM UK LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.