Advanced company searchLink opens in new window

BAINS PEARSON ALEXANDER LIMITED

Company number 04093226

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 WU15 Notice of final account prior to dissolution
25 Jun 2019 WU07 Progress report in a winding up by the court
29 Jun 2018 WU07 Progress report in a winding up by the court
15 Jun 2017 LIQ MISC INSOLVENCY:re progress report 14/05/2016-13/05/2017
05 Jul 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016
18 Jan 2016 4.31 Appointment of a liquidator
08 Jul 2015 LIQ MISC Insolvency:annual progress report for period up to 13/05/2015
03 Jun 2014 AD01 Registered office address changed from Brizen Farm Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4XA on 3 June 2014
30 May 2014 4.31 Appointment of a liquidator
21 Feb 2014 COCOMP Order of court to wind up
11 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
12 Sep 2013 AD01 Registered office address changed from 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ on 12 September 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 TM01 Termination of appointment of Caroline Bishop as a director
28 Sep 2011 TM02 Termination of appointment of Caroline Bishop as a secretary
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Aug 2011 CH01 Director's details changed for Luke Alexander Bishop on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Caroline Bishop on 8 August 2011
08 Aug 2011 CH03 Secretary's details changed for Caroline Bishop on 8 August 2011
01 Jul 2011 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 1 July 2011
19 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders