PEARSON FRASER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Declaration of solvency |
02/04/252 April 2025 | Resolutions |
02/04/252 April 2025 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-02 |
02/04/252 April 2025 | Appointment of a voluntary liquidator |
02/04/252 April 2025 | Resolutions |
18/03/2518 March 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-31 |
18/03/2518 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Notification of Caroline Pearson as a person with significant control on 2024-06-01 |
30/01/2530 January 2025 | Change of details for Mr John Leslie Pearson as a person with significant control on 2024-06-01 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with updates |
18/10/2418 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-05-31 |
15/12/2215 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PEARSON / 18/12/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 420 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | DIRECTOR APPOINTED MRS CAROLINE PEARSON |
04/02/144 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | 01/04/11 STATEMENT OF CAPITAL GBP 400 |
06/06/126 June 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FRASER / 31/10/2009 |
28/01/1028 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PEARSON / 31/10/2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE PEARSON / 31/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 4TH FLOOR 49 KING STREET MANCHESTER M2 7AY |
30/05/0630 May 2006 | LOCATION OF REGISTER OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | £ NC 100/300 16/02/05 |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/11/051 November 2005 | NC INC ALREADY ADJUSTED 16/02/05 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 2 THE MALT HOUSE THE DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BD |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
31/10/0431 October 2004 | SECRETARY RESIGNED |
28/09/0428 September 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | 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