About

Registered Number: 03959208
Date of Incorporation: 29/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 36 Worgret Road, Wareham, Dorset, BH20 4PN

 

Pearce Construction Developments Ltd was registered on 29 March 2000, it's status is listed as "Dissolved". Pearce Construction Developments Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 05 April 2003
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 26 July 2000
287 - Change in situation or address of Registered Office 08 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 November 2002 Outstanding

N/A

Legal mortgage 30 March 2001 Outstanding

N/A

Legal mortgage 07 September 2000 Outstanding

N/A

Debenture 18 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.