PEST CONTROL SUPPLIES LIMITED

Arrans Rm 209 Pacific House Arrans Rm 209 Pacific House, Tamworth, B77 5PA, Staffordshire
StatusDISSOLVED
Company No.07711772
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jun 2017
Years7 years, 1 month, 1 day

SUMMARY

PEST CONTROL SUPPLIES LIMITED is an dissolved private limited company with number 07711772. It was incorporated 12 years, 11 months, 19 days ago, on 20 July 2011 and it was dissolved 7 years, 1 month, 1 day ago, on 07 June 2017. The company address is Arrans Rm 209 Pacific House Arrans Rm 209 Pacific House, Tamworth, B77 5PA, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: 34 Pebble Close Tamworth Staffordshire B77 4rd

New address: Arrans Rm 209 Pacific House Relay Point Tamworth Staffordshire B77 5PA

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Stephen Andrew Noctor

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mrs Maria Ann Noctor

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: Unit 3 Manor Road Industrial Estate Manor Road Atherstone CV9 1TE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Mr Stephen Andrew Noctor

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Mrs Maria Ann Noctor

Documents

View document PDF

Change sail address company

Date: 08 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AINSDALE PRESTIGE AUTOMOTIVE LIMITED

642 LIVERPOOL ROAD,SOUTHPORT,PR8 3BH

Number:11260853
Status:ACTIVE
Category:Private Limited Company

BARKWAY CONSULTING LIMITED

13 COOPERS CLOSE,LONDON,E1 4BB

Number:08692146
Status:ACTIVE
Category:Private Limited Company

BELMONT ESTATES AND LETTINGS LTD

1ST FLOOR, 446A GREEN LANES,LONDON,N13 5XD

Number:10640817
Status:ACTIVE
Category:Private Limited Company

GSE ELECTRICAL LTD

25 DUNHOLME ROAD,LONDON,N9 9NP

Number:07183291
Status:ACTIVE
Category:Private Limited Company

PEARTREE INTERNATIONAL LIMITED

CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:05049262
Status:ACTIVE
Category:Private Limited Company

QUARRY UTG LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC419231
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source