MICHAEL PEARCE & ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
05/10/235 October 2023 | Cessation of Michael Frank Pearce as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Application to strike the company off the register |
05/10/235 October 2023 | Termination of appointment of Karen Pearce as a secretary on 2023-10-05 |
05/10/235 October 2023 | Termination of appointment of Michael Frank Pearce as a director on 2023-10-05 |
04/10/234 October 2023 | Previous accounting period shortened from 2024-04-30 to 2023-09-30 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
01/08/181 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PEARCE / 01/08/2018 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 3 WEST RIDINGS EAST PRESTON LITTLEHAMPTON SUSSEX BN16 2TD |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANK PEARCE / 01/08/2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/02/119 February 2011 | DISS40 (DISS40(SOAD)) |
08/02/118 February 2011 | FIRST GAZETTE |
08/02/118 February 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK PEARCE / 13/10/2009 |
26/11/0926 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | SECRETARY'S PARTICULARS CHANGED |
25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 1 JERVIS AVENUE RUSTINGTON WEST SUSSEX BN16 2AU |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ACCOUNTING CENTRE, 98 LONDON ROAD, BOGNOR REGIS WEST SUSSEX PO21 1DD |
13/10/0613 October 2006 | SECRETARY RESIGNED |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | 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