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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 April 2007 | Outstanding |
N/A |
Debenture | 29 November 2002 | Outstanding |
N/A |