- Company Overview for K D PEARCE LIMITED (06545548)
- Filing history for K D PEARCE LIMITED (06545548)
- People for K D PEARCE LIMITED (06545548)
- More for K D PEARCE LIMITED (06545548)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Katherine Danielle Pearce on 1 March 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Katherine Danielle Pearce on 1 April 2013 | |
25 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Katherine Danielle Pearce on 25 May 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 6 January 2012 | |
23 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
31 Mar 2011 | TM02 | Termination of appointment of Lawrence Young Associates Ltd as a secretary | |
29 Jun 2010 | AD01 | Registered office address changed from C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU Uk on 29 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders |