- Company Overview for PEARSON FUNDING TWO LIMITED (07210654)
- Filing history for PEARSON FUNDING TWO LIMITED (07210654)
- People for PEARSON FUNDING TWO LIMITED (07210654)
- Insolvency for PEARSON FUNDING TWO LIMITED (07210654)
- More for PEARSON FUNDING TWO LIMITED (07210654)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 17 July 2017 | |
12 Jul 2017 | LIQ01 | Declaration of solvency | |
12 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
26 May 2017 | SH20 | Statement by Directors | |
26 May 2017 | SH19 |
Statement of capital on 26 May 2017
|
|
26 May 2017 | CAP-SS | Solvency Statement dated 22/05/17 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Mar 2017 | MAR | Re-registration of Memorandum and Articles | |
29 Mar 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | RR02 | Re-registration from a public company to a private limited company | |
24 Mar 2017 | TM01 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr James John Tod Kelly as a director on 9 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Steven John Ellis as a director on 9 January 2017 | |
17 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
17 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|