PEARCE PROPERTY AND CONSTRUCTION LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 7 SALVIA CLOSE ST. MELLONS CARDIFF CF3 0JF WALES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED ARABELLA PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

15/09/1615 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O HAYVENHURSTS FAIRWAY HOUSE FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT

View Document

10/06/1510 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 2 BIRCHWOOD GARDENS WHITCHURCH CARDIFF CF14 1HY

View Document

31/05/1431 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY THELMA PEARCE

View Document

08/07/128 July 2012 SECRETARY APPOINTED THELMA MAVIS PEARCE

View Document

08/07/128 July 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE PEARCE

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PEARCE / 31/05/2012

View Document

18/06/1218 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

16/06/1216 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGE MALCOLM PEARCE / 31/05/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SUITE 118 SUNRISE 127, CYNCOED ROAD CARDIFF CF23 6AF WALES

View Document

22/11/1122 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 22 WESTMINSTER CRESCENT CARDIFF CF23 6SE

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information