About

Registered Number: 06680411
Date of Incorporation: 22/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 80 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN

 

Having been setup in 2008, Pestguard Uk Ltd have registered office in Cirencester, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Jason Robert 23 August 2010 - 1
FROST, Paul William 22 August 2008 01 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 14 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 August 2018
AA01 - Change of accounting reference date 15 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 26 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 October 2014
AD01 - Change of registered office address 02 October 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 24 September 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AA - Annual Accounts 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 28 April 2011
CH01 - Change of particulars for director 16 February 2011
AA01 - Change of accounting reference date 05 January 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA01 - Change of accounting reference date 21 May 2010
AA - Annual Accounts 17 May 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 23 October 2009
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.