BAILEY PEARCE CONTRACTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1410 September 2014 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
10/06/1410 June 2014 | NOTICE OF COMPLETION OF WINDING UP |
14/01/1414 January 2014 | ORDER OF COURT TO WIND UP |
13/12/1313 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1329 October 2013 | FIRST GAZETTE |
20/12/1220 December 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/02/1119 February 2011 | DISS40 (DISS40(SOAD)) |
16/02/1116 February 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
11/02/1111 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/02/111 February 2011 | FIRST GAZETTE |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
27/01/1027 January 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PEARCE / 02/10/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP BAILEY / 02/10/2009 |
26/01/1026 January 2010 | FIRST GAZETTE |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0920 February 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | COMPANY NAME CHANGED S.P.B. UTILITIES LIMITED CERTIFICATE ISSUED ON 24/10/05 |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 123 BADDOW HALL CRESCENT GREAT BADDOW CHELMSFORD ESSEX CM2 7BU |
07/11/037 November 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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