TIM PEARCE LTD
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/05/207 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIM PEARCE / 01/02/2017 |
01/02/171 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY PEARCE / 01/02/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/02/1623 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/02/1518 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIM PEARCE / 10/01/2014 |
10/01/1410 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY PEARCE / 10/01/2014 |
10/01/1410 January 2014 | SAIL ADDRESS CREATED |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/02/138 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/05/124 May 2012 | SECOND FILING WITH MUD 06/02/12 FOR FORM AR01 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA |
17/06/1017 June 2010 | CURREXT FROM 31/03/2010 TO 30/09/2010 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY PEARCE / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM PEARCE / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
09/10/099 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
05/11/085 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | SECRETARY RESIGNED |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW |
04/05/074 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | COMPANY NAME CHANGED SPRO126 LIMITED CERTIFICATE ISSUED ON 30/04/07 |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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