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.
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 |
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 |