FERRIER PEARCE (SERVICES) LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FERRIER / 01/09/2014

View Document

20/06/1520 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076426070001

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY AJMAL MIAN

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JONATHAN HUGH PEARCE

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES FERNANDO

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1311 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 CURRSHO FROM 31/05/2012 TO 30/06/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR NIGEL FERRIER

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/06/113 June 2011 SECRETARY APPOINTED MR AJMAL MIAN

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company