About

Registered Number: 01989661
Date of Incorporation: 14/02/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2016 (7 years and 6 months ago)
Registered Address: Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

 

Pearce Arrow Ltd was setup in 1986, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Kenith Anthony N/A 24 July 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 19 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
AD01 - Change of registered office address 29 March 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 05 May 2015
4.70 - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
AR01 - Annual Return 19 December 2014
AA01 - Change of accounting reference date 19 December 2014
AAMD - Amended Accounts 06 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 07 October 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 01 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 April 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 15 May 1996
288 - N/A 11 February 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 16 June 1993
288 - N/A 13 February 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 09 March 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
288 - N/A 02 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
287 - Change in situation or address of Registered Office 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 21 November 1988
288 - N/A 21 November 1988
395 - Particulars of a mortgage or charge 17 June 1987
287 - Change in situation or address of Registered Office 09 March 1987
288 - N/A 07 May 1986
NEWINC - New incorporation documents 14 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.