PEST CONTROL LIMITED

04970563
ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE

Documents

Documents
Date Category Description Pages
23 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
23 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 28 Buy now
14 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
03 Feb 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
14 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jan 2014 resolution Resolution 2 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
11 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2011 annual-return Annual Return 4 Buy now
26 Nov 2011 officers Change of particulars for director (David John Dolphin) 2 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 officers Appointment of secretary (Mrs Lynne Aslin) 1 Buy now
07 Mar 2011 capital Return of Allotment of shares 3 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Robert Patrick Sheridan) 2 Buy now
22 Dec 2009 officers Change of particulars for director (David John Dolphin) 2 Buy now
23 Oct 2009 officers Appointment of director (Mr Robert Patrick Sheridan) 2 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Angela Dolphin) 1 Buy now
11 Sep 2009 accounts Annual Accounts 4 Buy now
15 Jan 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
11 Jun 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 annual-return Return made up to 24/11/06; full list of members 8 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
03 Feb 2006 officers New secretary appointed 1 Buy now
06 Dec 2005 annual-return Return made up to 24/11/05; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 4 Buy now
19 Nov 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
28 Feb 2004 capital Ad 12/01/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
10 Feb 2004 officers Secretary resigned 1 Buy now
10 Feb 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
10 Feb 2004 address Registered office changed on 10/02/04 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL 1 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
10 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
26 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2003 incorporation Incorporation Company 21 Buy now