Founded in 2001, Beech & Pearce Ltd have registered office in Bristol, it's status is listed as "Dissolved". There are 2 directors listed for Beech & Pearce Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEECH, Jonathon | 01 October 2001 | - | 1 |
PEARCE, David John | 01 October 2001 | 26 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
DS01 - Striking off application by a company | 14 March 2018 | |
MR04 - N/A | 09 February 2018 | |
AA01 - Change of accounting reference date | 20 November 2017 | |
CS01 - N/A | 02 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AAMD - Amended Accounts | 03 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AAMD - Amended Accounts | 22 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 21 October 2013 | |
TM01 - Termination of appointment of director | 21 October 2013 | |
AAMD - Amended Accounts | 29 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AAMD - Amended Accounts | 06 October 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 02 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 11 February 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 04 October 2004 | |
363s - Annual Return | 12 November 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 13 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
287 - Change in situation or address of Registered Office | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
NEWINC - New incorporation documents | 01 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2005 | Fully Satisfied |
N/A |