- Company Overview for PEARCE AND BARKER LIMITED (00527113)
- Filing history for PEARCE AND BARKER LIMITED (00527113)
- People for PEARCE AND BARKER LIMITED (00527113)
- Charges for PEARCE AND BARKER LIMITED (00527113)
- Insolvency for PEARCE AND BARKER LIMITED (00527113)
- More for PEARCE AND BARKER LIMITED (00527113)
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
|
|
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 |