Established in 2006, Pegasus Refurbishments Ltd are based in Hadleigh in Essex, it's status is listed as "Active". There are 3 directors listed as Cooper, Gary, Woods Taylor, Graham John, Woods Taylor, John Robert for this organisation at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Gary | 15 July 2011 | - | 1 |
WOODS TAYLOR, Graham John | 17 July 2006 | 15 July 2011 | 1 |
WOODS TAYLOR, John Robert | 17 July 2006 | 17 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 20 July 2019 | |
AA01 - Change of accounting reference date | 29 April 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
AA01 - Change of accounting reference date | 24 April 2017 | |
CH01 - Change of particulars for director | 18 July 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 20 July 2013 | |
AR01 - Annual Return | 22 July 2012 | |
AA - Annual Accounts | 23 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 November 2011 | |
CERTNM - Change of name certificate | 21 November 2011 | |
AR01 - Annual Return | 21 November 2011 | |
AD01 - Change of registered office address | 21 November 2011 | |
TM02 - Termination of appointment of secretary | 21 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AP01 - Appointment of director | 21 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 November 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AD01 - Change of registered office address | 06 December 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
287 - Change in situation or address of Registered Office | 13 August 2009 | |
CERTNM - Change of name certificate | 07 August 2009 | |
CERTNM - Change of name certificate | 14 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 29 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
NEWINC - New incorporation documents | 17 July 2006 |