Advanced company searchLink opens in new window

PEARCE AND BARKER LIMITED

Company number 00527113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
01 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
14 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2021 AD01 Registered office address changed from C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2 June 2021
18 May 2020 AD01 Registered office address changed from 40 Newcourt Road Topsham Exeter EX3 0BT to C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 18 May 2020
12 May 2020 600 Appointment of a voluntary liquidator
12 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
12 May 2020 LIQ02 Statement of affairs
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 12 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
07 Dec 2018 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 AP01 Appointment of Miss Lucy Margaret Bliss as a director on 17 August 2018
22 Aug 2018 AP01 Appointment of Mrs Claire Victoria Bliss as a director on 17 August 2018
17 Aug 2018 PSC07 Cessation of Paul Bliss as a person with significant control on 28 December 2017
12 Mar 2018 PSC02 Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 6 April 2016
09 Mar 2018 CH01 Director's details changed for Mrs Jennifer Bliss on 9 March 2018
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
22 Dec 2017 TM01 Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017