About

Registered Number: 04144238
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2020 (4 years ago)
Registered Address: C/O James Cowper Kreston The White Building, 1-4 Cumberland Palce, Southampton, SO15 2NP

 

Pearce Mayfield Associates Ltd was registered on 19 January 2001, it's status is listed as "Dissolved". There is only one director listed for Pearce Mayfield Associates Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAYFIELD, Felicity Diana 19 January 2001 31 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2020
LIQ14 - N/A 23 January 2020
LIQ03 - N/A 15 August 2019
TM01 - Termination of appointment of director 12 July 2019
LIQ03 - N/A 16 August 2018
RESOLUTIONS - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
AD01 - Change of registered office address 23 June 2017
LIQ02 - N/A 20 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 23 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 28 July 2016
RESOLUTIONS - N/A 09 March 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 September 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 11 June 2007
169 - Return by a company purchasing its own shares 16 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 24 March 2006
AAMD - Amended Accounts 10 January 2006
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 23 January 2002
225 - Change of Accounting Reference Date 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
CERTNM - Change of name certificate 30 October 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.