PEARCE AND BARKER LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

01/07/211 July 2021 Liquidators' statement of receipts and payments to 2021-04-27

View Document

14/06/2114 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 40 NEWCOURT ROAD TOPSHAM EXETER EX3 0BT

View Document

12/05/2012 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/2012 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/05/2012 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MARGARET BLISS / 20/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MARGARET BLISS / 12/12/2019

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS CLAIRE VICTORIA BLISS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS LUCY MARGARET BLISS

View Document

17/08/1817 August 2018 CESSATION OF PAUL BLISS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRWEATHER BUILDERS (SOUTHERN) LTD

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 09/03/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLISS

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM QUAY HOUSE HOLMAN WAY TOPSHAM EXETER EX3 0EN

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 06/09/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM CONWAY HOUSE, 9 LOWER SHAPTER STREET, TOPSHAM EXETER DEVON EX3 0AT

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 39 THE STRAND TOPSHAM EXETER EX3 0AY

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: OAKLANDS BAKERS WOOD DENHAM UXBRIDGE MIDDLESEX UB9 4LF

View Document

07/01/997 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS; AMEND

View Document

09/12/929 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 AUDITOR'S RESIGNATION

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 8-10 WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 5 ST.JAMES'S SQUARE LONDON SW1Y 4JU

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: GREENLY HOUSE 40 DUKES PLACE LONDON EC3A 5BX

View Document

27/04/8827 April 1988 NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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