E PEARSON (REMOVALS) LIMITED

Company Documents

DateDescription
05/09/195 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

30/04/1930 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2019:LIQ. CASE NO.2

View Document

12/04/1912 April 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

09/04/199 April 2019 INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE

View Document

01/02/191 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007237

View Document

31/01/1931 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009459

View Document

06/07/186 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2018:LIQ. CASE NO.2

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/07/175 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/04/1726 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/176 April 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/11/1614 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2016

View Document

24/06/1624 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/06/1610 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

25/04/1625 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/166 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010066480011

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4BU

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010066480011

View Document

03/07/153 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 COMPANY NAME CHANGED E. PEARSON AND SONS (TEESSIDE) LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY GARY POSTLETHWAITE

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTER

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010066480010

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010066480009

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010066480009

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY POSTLETHWAITE

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ALBERT GRAHAME WINTER

View Document

10/01/1210 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REED

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR DAVID GEORGE WINTER

View Document

26/09/1126 September 2011 SECRETARY APPOINTED GARY ANTONY POSTLETHWAITE

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM MICKLETON ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RH

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES REED

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES REED

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR GARY ANTONY POSTLETHWAITE

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REED / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARIE REED / 21/10/2009

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 CAPITALS NOT ROLLED UP

View Document

15/04/0815 April 2008 CAPITALS NOT ROLLED UP

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/10/07; CHANGE OF MEMBERS

View Document

09/07/079 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 MEMORANDUM OF ASSOCIATION

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/06/0617 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS; AMEND

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

07/12/947 December 1994 RETURN MADE UP TO 05/11/94; CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/879 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/872 November 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: LANGBOROUGH PLACE, NORTH ORMSBY, MIDDLESBROUGH, TEESSIDE

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