James Pearce & Co Ltd was founded on 22 February 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Stuart Richard | 01 September 2006 | - | 1 |
LATHAM, Nigel Charles Anthony | 01 September 2006 | - | 1 |
PEARCE, Edward James Frederick | 22 February 2006 | - | 1 |
JAMES, John | 22 February 2006 | 23 January 2013 | 1 |
JOHNSON, Judy | 01 September 2006 | 31 March 2011 | 1 |
PARVEEN, Shaid | 01 September 2006 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 February 2016 | |
AD01 - Change of registered office address | 16 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2014 | |
LIQ MISC OC - N/A | 19 August 2014 | |
4.40 - N/A | 19 August 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
RESOLUTIONS - N/A | 09 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
4.20 - N/A | 09 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 April 2013 | |
AD01 - Change of registered office address | 21 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 19 May 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
225 - Change of Accounting Reference Date | 01 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
287 - Change in situation or address of Registered Office | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
NEWINC - New incorporation documents | 22 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2008 | Outstanding |
N/A |