FERRIER PEARCE (SERVICES) LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | Application to strike the company off the register |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FERRIER / 01/09/2014 |
20/06/1520 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076426070001 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY AJMAL MIAN |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR JONATHAN HUGH PEARCE |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR JAMES FERNANDO |
31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
19/08/1319 August 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 1000 |
11/07/1311 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/07/1213 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
15/06/1215 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
21/03/1221 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
20/06/1120 June 2011 | CURRSHO FROM 31/05/2012 TO 30/06/2011 |
03/06/113 June 2011 | DIRECTOR APPOINTED MR NIGEL FERRIER |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
03/06/113 June 2011 | SECRETARY APPOINTED MR AJMAL MIAN |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FERRIER PEARCE (SERVICES) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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