FERRIER PEARCE (COMMUNICATIONS) LTD

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Registered office address changed from The Bond Work 77 Farringdon Road London EC1M 3JU England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Appointment of a voluntary liquidator

View Document

28/09/2228 September 2022 Statement of affairs

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY ALEXANDER

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 ADOPT ARTICLES 17/12/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

09/07/189 July 2018 01/01/16 STATEMENT OF CAPITAL GBP 1290

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS LESLEY JANE ALEXANDER

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/06/1520 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FERRIER / 01/09/2014

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085548000001

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE HASSALL-MEAD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY AJMAL MIAN

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

19/06/1419 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES FERNANDO

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES FERNANDO

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR JAMES FERNANDO

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MRS DIANE JOESPHINE HASSALL-MEAD

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 25/11/13 STATEMENT OF CAPITAL GBP 1290

View Document

28/01/1428 January 2014 ADOPT ARTICLES 25/11/2013

View Document

29/10/1329 October 2013 PREVSHO FROM 30/06/2014 TO 30/06/2013

View Document

19/08/1319 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 SECRETARY APPOINTED MR AJMAL MIAN

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR NIGEL FERRIER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/06/134 June 2013 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