Advanced company searchLink opens in new window

PEARCE & LAL LTD

Company number 06623311

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
13 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Colin Fraser Pearce on 17 September 2012
01 Aug 2012 AD01 Registered office address changed from St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY on 1 August 2012
01 May 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 18 June 2011
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 CH01 Director's details changed for Ranbir Kumar Lal on 18 June 2010
15 Jul 2010 AR01 Annual return made up to 18 June 2010
26 May 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 18/06/09; full list of members
11 Mar 2009 288a Director and secretary appointed colin fraser pearce
11 Mar 2009 288a Director appointed ranbir kumar lal
18 Feb 2009 88(2) Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\
18 Jun 2008 288b Appointment terminated director form 10 directors fd LTD
18 Jun 2008 NEWINC Incorporation