Advanced company searchLink opens in new window

PEARES INVESTMENTS LIMITED

Company number 06909850

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)
12 May 2013 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012
28 Feb 2012 AD01 Registered office address changed from 1st Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 28 February 2012
28 Feb 2012 4.70 Declaration of solvency
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-21
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 105
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
08 Dec 2009 AD01 Registered office address changed from 11 Starts Close Locksbottom Farnborough Kent BR6 8NU on 8 December 2009
29 Jun 2009 88(2) Ad 22/05/09 gbp si 99@1=99 gbp ic 5/104
29 Jun 2009 288b Appointment Terminated Director valerie peares
29 Jun 2009 288c Director's Change of Particulars / martin rowland / 22/06/2009 / HouseName/Number was: 11, now: 18; Street was: starts close, now: franklin drive; Area was: locksbottom, now: weavering; Post Town was: farnborough, now: maidstone; Post Code was: BR6 8NU, now: ME14 5SY; Country was: united kingdom, now:
03 Jun 2009 288a Director Appointed Martin John Rowland Logged Form
28 May 2009 288a Director Appointed Valerie Anne Peares Logged Form
19 May 2009 NEWINC Incorporation