Advanced company searchLink opens in new window

RICHARD PEARSONS LTD

Company number 09431836

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 CH01 Director's details changed for Mr Haseeb Ahmed Shoaib on 15 October 2021
15 Dec 2021 TM01 Termination of appointment of Greig Campbell as a director on 20 January 2018
15 Dec 2021 AD02 Register inspection address has been changed to 589a Cheetham Hill Road Manchester M8 9JE
30 Nov 2021 RP05 Registered office address changed to PO Box 4385, 09431836: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2021
19 Jul 2021 AA Unaudited abridged accounts made up to 15 July 2021
19 Jul 2021 AA01 Previous accounting period shortened from 28 February 2022 to 15 July 2021
09 Jul 2021 AP01 Appointment of Mr Greig Campbell as a director on 9 June 2016
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 03/11/2021 as the information was invalid or ineffective, factually inaccurate or was derived from something factually inaccurate and was forged.
01 Jul 2021 AD01 Registered office address changed from 82 Manley Road Oldham OL8 1AU England to 69 Hamilton Road Manchester M13 0PD on 1 July 2021
22 May 2021 TM01 Termination of appointment of Mohammed Usman Rasul as a director on 28 September 2019
17 May 2021 PSC01 Notification of Haseeb Ahmed Shoaib as a person with significant control on 12 January 2020
17 May 2021 PSC07 Cessation of Mohammed Usman Rasul as a person with significant control on 4 January 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 AP01 Appointment of Mr Haseeb Ahmed Shoaib as a director on 24 August 2017
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
15 Mar 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Mar 2021 TM01 Termination of appointment of Abdul Jabar Ahmad as a director on 2 February 2020
11 Mar 2021 PSC01 Notification of Mohammed Usman Rasul as a person with significant control on 5 December 2019
11 Mar 2021 PSC07 Cessation of Abdul Jabar Ahmad as a person with significant control on 27 November 2019
11 Mar 2021 AP01 Appointment of Mr Mohammed Usman Rasul as a director on 17 April 2019
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02