Download leads from Nexok and grow your business. Find out more

Peg Services Limited

Documents

Total Documents102
Total Pages361

Filing History

6 March 2020Change of details for Mr David Macmichael as a person with significant control on 25 January 2020
17 February 2020Micro company accounts made up to 30 June 2019
5 February 2020Confirmation statement made on 24 January 2020 with no updates
11 October 2019Change of details for Respective Group Limited as a person with significant control on 1 September 2019
11 October 2019Notification of David Macmichael as a person with significant control on 1 September 2019
10 October 2019Change of share class name or designation
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
7 October 2019Appointment of Mr David Macmichael as a director on 10 September 2019
14 March 2019Micro company accounts made up to 30 June 2018
8 February 2019Confirmation statement made on 24 January 2019 with no updates
27 March 2018Micro company accounts made up to 30 June 2017
26 January 2018Confirmation statement made on 24 January 2018 with updates
5 May 2017Second filing of the annual return made up to 24 January 2016
5 May 2017Second filing of the annual return made up to 24 January 2016
1 March 2017Director's details changed for Mr Colin Edward Dyer on 1 January 2016
1 March 2017Director's details changed for Mr Colin Edward Dyer on 1 January 2016
28 February 2017Total exemption small company accounts made up to 30 June 2016
28 February 2017Total exemption small company accounts made up to 30 June 2016
11 February 2017Resolutions
  • RES13 ‐ Sub-divided shares 01/05/2015
11 February 2017Resolutions
  • RES13 ‐ Sub-divided shares 01/05/2015
8 February 201724/01/17 Statement of Capital gbp 1000
8 February 201724/01/17 Statement of Capital gbp 1000
11 January 2017Change of share class name or designation
11 January 2017Change of share class name or designation
27 July 2016Consolidation of shares on 8 June 2016
27 July 2016Consolidation of shares on 8 June 2016
14 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016
14 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
7 September 2015Total exemption small company accounts made up to 31 March 2015
7 September 2015Total exemption small company accounts made up to 31 March 2015
9 May 2015Company name changed the combi man LTD\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
9 May 2015Change of name notice
9 May 2015Company name changed the combi man LTD\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
9 May 2015Change of name notice
17 April 2015Registered office address changed from , 11 Begonia Gardens New Bold, St Helens, Merseyside, WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015
17 April 2015Registered office address changed from 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015
17 April 2015Registered office address changed from , 11 Begonia Gardens New Bold, St Helens, Merseyside, WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
5 January 2015Registered office address changed from , 45 Daffodil Gardens, St. Helens, Merseyside, WA9 4LP to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 5 January 2015
5 January 2015Director's details changed for Mr Colin Edward Dyer on 5 January 2015
5 January 2015Registered office address changed from 45 Daffodil Gardens St. Helens Merseyside WA9 4LP to 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT on 5 January 2015
5 January 2015Registered office address changed from , 45 Daffodil Gardens, St. Helens, Merseyside, WA9 4LP to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 5 January 2015
5 January 2015Registered office address changed from 45 Daffodil Gardens St. Helens Merseyside WA9 4LP to 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT on 5 January 2015
5 January 2015Director's details changed for Mr Colin Edward Dyer on 5 January 2015
5 January 2015Director's details changed for Mr Colin Edward Dyer on 5 January 2015
30 September 2014Total exemption small company accounts made up to 31 March 2014
30 September 2014Total exemption small company accounts made up to 31 March 2014
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Total exemption small company accounts made up to 31 March 2013
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
23 October 2012Total exemption small company accounts made up to 31 March 2012
23 October 2012Total exemption small company accounts made up to 31 March 2012
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
26 January 2012Termination of appointment of Clare Dyer as a secretary
26 January 2012Termination of appointment of Clare Dyer as a secretary
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
4 February 2011Secretary's details changed for Clare Louise Dawick on 1 January 2011
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
4 February 2011Secretary's details changed for Clare Louise Dyer on 1 January 2011
4 February 2011Secretary's details changed for Clare Louise Dyer on 1 January 2011
4 February 2011Secretary's details changed for Clare Louise Dawick on 1 January 2011
4 February 2011Secretary's details changed for Clare Louise Dawick on 1 January 2011
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
4 February 2011Secretary's details changed for Clare Louise Dyer on 1 January 2011
3 February 2011Director's details changed for Colin Edward Dyer on 1 January 2011
3 February 2011Registered office address changed from , Colin Dyer, 60 Furness Ave, Windlehurst, St Helens, Merseyside, WA10 6QE on 3 February 2011
3 February 2011Director's details changed for Colin Edward Dyer on 1 January 2011
3 February 2011Registered office address changed from Colin Dyer, 60 Furness Ave Windlehurst St Helens Merseyside WA10 6QE on 3 February 2011
3 February 2011Director's details changed for Colin Edward Dyer on 1 January 2011
3 February 2011Registered office address changed from , Colin Dyer, 60 Furness Ave, Windlehurst, St Helens, Merseyside, WA10 6QE on 3 February 2011
3 February 2011Registered office address changed from Colin Dyer, 60 Furness Ave Windlehurst St Helens Merseyside WA10 6QE on 3 February 2011
27 July 2010Total exemption small company accounts made up to 31 March 2010
27 July 2010Total exemption small company accounts made up to 31 March 2010
28 January 2010Director's details changed for Colin Edward Dyer on 27 January 2010
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Colin Edward Dyer on 27 January 2010
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
10 August 2009Total exemption small company accounts made up to 31 March 2009
10 August 2009Total exemption small company accounts made up to 31 March 2009
24 February 2009Return made up to 24/01/09; full list of members
24 February 2009Return made up to 24/01/09; full list of members
18 June 2008Total exemption small company accounts made up to 31 March 2008
18 June 2008Total exemption small company accounts made up to 31 March 2008
18 February 2008Return made up to 24/01/08; full list of members
18 February 2008Return made up to 24/01/08; full list of members
5 July 2007Accounting reference date extended from 31/01/08 to 31/03/08
5 July 2007Accounting reference date extended from 31/01/08 to 31/03/08
2 March 2007Director's particulars changed
2 March 2007Director's particulars changed
2 March 2007Secretary's particulars changed
2 March 2007Secretary's particulars changed
26 January 2007Incorporation
26 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing