Advanced company searchLink opens in new window

PEARCE & SAUNDERS DEVCO LIMITED

Company number 09171256

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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 28 August 2024
29 Jun 2024 AA Accounts for a dormant company made up to 28 August 2023
19 Sep 2023 LIQ01 Declaration of solvency
19 Sep 2023 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 19 September 2023
19 Sep 2023 600 Appointment of a voluntary liquidator
19 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-29
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Nov 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 091712560002
04 Nov 2021 MR04 Satisfaction of charge 091712560001 in full
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
20 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2020 AD01 Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 20 May 2020
20 May 2020 TM01 Termination of appointment of Steven Michael Kenee as a director on 12 May 2020
20 May 2020 AP01 Appointment of Martin Robertson as a director on 12 May 2020
22 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 TM01 Termination of appointment of Andrew Shipway as a director on 4 June 2019
06 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association