Based in London, Pearce Construction (Midlands) Ltd was established in 1926, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWES, Anne | 11 June 1999 | 30 April 2003 | 1 |
JONES, Alan Charles | N/A | 30 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 December 2014 | View (1 Pages) |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 August 2014 | View (1 Pages) |
DS01 - Striking off application by a company | 15 August 2014 | View (3 Pages) |
AR01 - Annual Return | 05 June 2014 | View (6 Pages) |
AR01 - Annual Return | 04 June 2014 | View (6 Pages) |
AC92 - N/A | 29 January 2014 | View (4 Pages) |
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 August 2013 | View (1 Pages) |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 April 2013 | View (1 Pages) |
DS01 - Striking off application by a company | 16 April 2013 | View (3 Pages) |
AA - Annual Accounts | 02 April 2013 | View (4 Pages) |
AR01 - Annual Return | 01 June 2012 | View (6 Pages) |
AD01 - Change of registered office address | 03 April 2012 | View (1 Pages) |
RESOLUTIONS - N/A | 22 March 2012 | View (1 Pages) |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 March 2012 | View (1 Pages) |
SH19 - Statement of capital | 22 March 2012 | View (4 Pages) |
CAP-SS - N/A | 22 March 2012 | View (1 Pages) |
TM01 - Termination of appointment of director | 16 March 2012 | View (1 Pages) |
TM01 - Termination of appointment of director | 03 February 2012 | View (1 Pages) |
AA - Annual Accounts | 15 December 2011 | View (4 Pages) |
AR01 - Annual Return | 01 June 2011 | View (8 Pages) |
CH01 - Change of particulars for director | 01 June 2011 | View (2 Pages) |
CH01 - Change of particulars for director | 01 June 2011 | View (2 Pages) |
CH01 - Change of particulars for director | 01 June 2011 | View (2 Pages) |
CH01 - Change of particulars for director | 01 June 2011 | View (2 Pages) |
AA - Annual Accounts | 01 December 2010 | View (4 Pages) |
AR01 - Annual Return | 11 June 2010 | View (7 Pages) |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 June 2010 | View (1 Pages) |
CH03 - Change of particulars for secretary | 11 June 2010 | View (1 Pages) |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2010 | View (1 Pages) |
RESOLUTIONS - N/A | 01 June 2010 | View (25 Pages) |
MEM/ARTS - N/A | 01 June 2010 | View (24 Pages) |
CC04 - Statement of companies objects | 01 June 2010 | View (2 Pages) |
AA - Annual Accounts | 08 February 2010 | View (3 Pages) |
363a - Annual Return | 01 June 2009 | View (4 Pages) |
AA - Annual Accounts | 31 January 2009 | View (3 Pages) |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | View (1 Pages) |
363a - Annual Return | 02 June 2008 | View (5 Pages) |
225 - Change of Accounting Reference Date | 23 January 2008 | View (1 Pages) |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | View (2 Pages) |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | View (1 Pages) |
MISC - Miscellaneous document | 22 December 2007 | View (1 Pages) |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | View (2 Pages) |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | View (2 Pages) |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | View (2 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2007 | View (3 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2007 | View (3 Pages) |
MISC - Miscellaneous document | 20 November 2007 | View (1 Pages) |
AA - Annual Accounts | 26 October 2007 | View (3 Pages) |
363a - Annual Return | 01 June 2007 | View (2 Pages) |
AA - Annual Accounts | 15 November 2006 | View (6 Pages) |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | View (3 Pages) |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | View (1 Pages) |
363a - Annual Return | 01 June 2006 | View (2 Pages) |
AA - Annual Accounts | 01 March 2006 | View (7 Pages) |
363s - Annual Return | 07 June 2005 | View (3 Pages) |
225 - Change of Accounting Reference Date | 19 November 2004 | View (1 Pages) |
AA - Annual Accounts | 04 August 2004 | View (6 Pages) |
363a - Annual Return | 02 June 2004 | View (6 Pages) |
363a - Annual Return | 12 June 2003 | View (6 Pages) |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | View (3 Pages) |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | View (1 Pages) |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | View (1 Pages) |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | View (1 Pages) |
395 - Particulars of a mortgage or charge | 05 April 2003 | View (4 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2003 | View (1 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2003 | View (1 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2003 | View (1 Pages) |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2003 | View (1 Pages) |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | View (1 Pages) |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | View (1 Pages) |
395 - Particulars of a mortgage or charge | 06 February 2003 | View (7 Pages) |
AA - Annual Accounts | 15 January 2003 | View (5 Pages) |
MISC - Miscellaneous document | 18 December 2002 | View (1 Pages) |
395 - Particulars of a mortgage or charge | 21 November 2002 | View (3 Pages) |
363a - Annual Return | 13 June 2002 | View (7 Pages) |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | View (1 Pages) |
AA - Annual Accounts | 23 May 2002 | View (5 Pages) |
363a - Annual Return | 22 June 2001 | View (8 Pages) |
AA - Annual Accounts | 16 March 2001 | View (5 Pages) |
363a - Annual Return | 22 June 2000 | View (8 Pages) |
AA - Annual Accounts | 14 March 2000 | View (5 Pages) |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | View (2 Pages) |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | View (1 Pages) |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | View (2 Pages) |
363a - Annual Return | 17 June 1999 | View (7 Pages) |
AA - Annual Accounts | 29 April 1999 | View (5 Pages) |
287 - Change in situation or address of Registered Office | 23 March 1999 | View (1 Pages) |
363a - Annual Return | 16 June 1998 | View (7 Pages) |
AA - Annual Accounts | 12 June 1998 | View (5 Pages) |
395 - Particulars of a mortgage or charge | 30 May 1998 | View (3 Pages) |
395 - Particulars of a mortgage or charge | 22 May 1998 | View (3 Pages) |
AAMD - Amended Accounts | 11 May 1998 | View (6 Pages) |
395 - Particulars of a mortgage or charge | 09 May 1998 | View (3 Pages) |
AAMD - Amended Accounts | 28 January 1998 | View (6 Pages) |
AA - Annual Accounts | 22 July 1997 | View (3 Pages) |
363a - Annual Return | 10 June 1997 | View (6 Pages) |
288 - N/A | 17 July 1996 | View (1 Pages) |
363a - Annual Return | 17 July 1996 | View (7 Pages) |
288 - N/A | 24 May 1996 | View (1 Pages) |
AA - Annual Accounts | 10 May 1996 | |
CERTNM - Change of name certificate | 31 October 1995 | View (2 Pages) |
288 - N/A | 12 July 1995 | View (2 Pages) |
363x - Annual Return | 28 June 1995 | View (6 Pages) |
288 - N/A | 28 June 1995 | View (2 Pages) |
AA - Annual Accounts | 22 May 1995 | View (3 Pages) |
288 - N/A | 05 February 1995 | |
363x - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 12 April 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
363x - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 22 March 1993 | |
363x - Annual Return | 02 July 1992 | |
AA - Annual Accounts | 06 May 1992 | |
288 - N/A | 23 December 1991 | |
AA - Annual Accounts | 10 June 1991 | |
363x - Annual Return | 10 June 1991 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 17 July 1990 | |
AA - Annual Accounts | 03 July 1990 | |
363 - Annual Return | 03 July 1990 | |
288 - N/A | 04 April 1990 | |
363 - Annual Return | 21 December 1989 | |
RESOLUTIONS - N/A | 31 October 1989 | View (1 Pages) |
288 - N/A | 06 September 1989 | |
288 - N/A | 04 July 1989 | |
AA - Annual Accounts | 07 June 1989 | |
363 - Annual Return | 05 February 1989 | |
288 - N/A | 02 December 1988 | |
RESOLUTIONS - N/A | 22 November 1988 | View (1 Pages) |
AA - Annual Accounts | 09 June 1988 | |
288 - N/A | 18 April 1988 | |
363 - Annual Return | 16 February 1988 | |
CERTNM - Change of name certificate | 30 November 1987 | |
288 - N/A | 16 November 1987 | |
AA - Annual Accounts | 17 September 1987 | |
288 - N/A | 25 April 1987 | |
288 - N/A | 28 March 1987 | |
363 - Annual Return | 04 February 1987 | |
RESOLUTIONS - N/A | 18 November 1972 | View (8 Pages) |
NEWINC - New incorporation documents | 23 March 1926 | View (18 Pages) |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of admission to an omnibus letter of set-off dated 14/06/1999 | 26 March 2003 | Fully Satisfied |
N/A |
All assets debenture | 31 January 2003 | Fully Satisfied |
N/A |
Legal charge | 20 November 2002 | Fully Satisfied |
N/A |
Uplift charge | 19 May 1998 | Fully Satisfied |
N/A |
Legal charge | 19 May 1998 | Fully Satisfied |
N/A |
Legal charge | 06 May 1998 | Fully Satisfied |
N/A |
Legal charge | 28 January 1982 | Fully Satisfied |
N/A |