- Company Overview for CHARLES PEARCE & SONS (SOUTH MOLTON) LIMITED (00234603)
- Filing history for CHARLES PEARCE & SONS (SOUTH MOLTON) LIMITED (00234603)
- People for CHARLES PEARCE & SONS (SOUTH MOLTON) LIMITED (00234603)
- Charges for CHARLES PEARCE & SONS (SOUTH MOLTON) LIMITED (00234603)
- More for CHARLES PEARCE & SONS (SOUTH MOLTON) LIMITED (00234603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
20 Jul 2023 | AA01 | Previous accounting period extended from 28 December 2022 to 28 June 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
26 Sep 2021 | AA01 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
29 Oct 2020 | PSC02 | Notification of Mazzard Developments 1 Limited as a person with significant control on 15 October 2020 | |
29 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Susan Margaret Pearce as a director on 15 October 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Catherine Susan Pearce as a secretary on 15 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Catherine Susan Pearce as a director on 15 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Thomas Richard Pearce as a director on 15 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Stephen Mark Rainbow as a director on 15 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr James William Windsor as a director on 15 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Edward David Fowler Burton as a director on 15 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 77 East Street South Molton North Devon EX36 3DQ to First Floor Castle Hill Estate Office Filleigh Barnstaple EX32 0RH on 28 October 2020 | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates |