Advanced company searchLink opens in new window

FERRIER PEARCE (SERVICES) LTD

Company number 07642607

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 May 2021 PSC07 Cessation of Ferrier Pearce Creative Group Limited as a person with significant control on 5 March 2021
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
25 May 2021 PSC02 Notification of Making Giants 2020 Limited as a person with significant control on 5 March 2021
21 Jan 2021 AD01 Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to The Bond Work 77 Farringdon Road London EC1M 3JU on 21 January 2021
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
20 Jun 2015 CH01 Director's details changed for Mr Nigel Ferrier on 1 September 2014
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 MR01 Registration of charge 076426070001, created on 30 January 2015
05 Jan 2015 TM02 Termination of appointment of Ajmal Mian as a secretary on 9 November 2014
16 Sep 2014 AD01 Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014
19 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000