PEAR RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1819 March 2018 APPLICATION FOR STRIKING-OFF

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
14 EATON COURT ROAD, COLMWORTH BUSINESS PARK
EATON SOCON
ST NEOTS
CAMBS
PE19 8ER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/02/164 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE STANIFORTH

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE STANIFORTH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM:
7 BROOK STREET
SYSTON
LEICESTER
LE7 1GD
UNITED KINGDOM

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FLETCHER / 09/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARY STANIFORTH / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FLETCHER / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY STANIFORTH / 23/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 SAIL ADDRESS CHANGED FROM: LCB DEPOT RUTLAND STREET LEICESTER LE1 1RE UNITED KINGDOM

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY STANIFORTH / 13/12/2011

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARY STANIFORTH / 13/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FLETCHER / 13/12/2011

View Document

09/01/129 January 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM ST MARY'S CHAMBERS 9 ST MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE167DS UNITED KINGDOM

View Document

03/01/123 January 2012 15/12/10 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS JOANNE MARY STANIFORTH

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR STEPHEN FLETCHER

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MRS JOANNE MARY STANIFORTH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/12/1013 December 2010 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