PEARCE DUCTWORK GROUP LTD

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

30/10/2330 October 2023 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-10-30

View Document

27/06/2327 June 2023 Satisfaction of charge 112479640001 in full

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Peter Michael Pearce as a director on 2022-06-08

View Document

08/04/228 April 2022 Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA United Kingdom to Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2022-04-08

View Document

07/12/217 December 2021 Registered office address changed from Unit 2B 1 Great Field Lane Marfleet Hull HU9 5WA England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2021-12-07

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Wendy Pearce as a secretary on 2021-09-30

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112479640001

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 33 BROOKLANDS HULL HU7 4WA UNITED KINGDOM

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY PEARCE

View Document

10/03/1810 March 2018 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