About

Registered Number: 04522582
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (10 years and 5 months ago)
Registered Address: BYRNE ASSOCIATES, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR,

 

Having been setup in 2002, Pearce Property Maintenance Ltd are based in Bristol, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Pearce, Trudy, Pearce, John Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, John Reginald 30 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Trudy 30 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 August 2014
4.68 - Liquidator's statement of receipts and payments 11 October 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
AA - Annual Accounts 07 October 2011
RESOLUTIONS - N/A 25 August 2011
F10.2 - N/A 25 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2011
4.20 - N/A 25 August 2011
AD01 - Change of registered office address 21 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 24 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 March 2004
225 - Change of Accounting Reference Date 16 December 2003
363s - Annual Return 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
287 - Change in situation or address of Registered Office 24 February 2003
395 - Particulars of a mortgage or charge 11 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2007 Outstanding

N/A

Debenture 29 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.