- Company Overview for PEARTON SERVICES LIMITED (01335341)
- Filing history for PEARTON SERVICES LIMITED (01335341)
- People for PEARTON SERVICES LIMITED (01335341)
- Charges for PEARTON SERVICES LIMITED (01335341)
- More for PEARTON SERVICES LIMITED (01335341)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
10 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nicholas Roald Pearce on 20 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Nicholas Roald Pearce as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 20 November 2017 | |
30 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
15 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mr Nicholas Roald Pearce on 17 April 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |