Advanced company searchLink opens in new window

PEARCE ARROW LIMITED

Company number 01989661

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)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
06 May 2015 AD01 Registered office address changed from The Red House 76 High Street Bushey Herts WD23 3DE to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
06 Mar 2014 AAMD Amended accounts made up to 5 April 2013
21 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
07 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
15 Feb 2013 TM01 Termination of appointment of Patrick Cann as a director
16 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 5 April 2012
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 5 April 2011
28 Jul 2011 AP01 Appointment of Mr Patrick Graham Cann as a director
16 Dec 2010 AA Accounts made up to 5 April 2010
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
03 Feb 2010 AA Accounts made up to 5 April 2009
01 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders