This company is commonly known as Pegasus Freightlines Limited. The company was founded 47 years ago and was given the registration number 01267248. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PEGASUS FREIGHTLINES LIMITED |
---|---|---|
Company Number | : | 01267248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 1976 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Callendar Anchor Road, Terrington St Clement, Kings Lynn, PE34 4HL | Secretary | - | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 03 October 2014 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | - | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | - | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | - | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2015-08-24 | Officers | Change person director company with change date. | Download |
2015-08-24 | Officers | Change person secretary company with change date. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.