About

Registered Number: 05699823
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: The Pear Cafe, Unit 1 The Coach House, 2 Upper York Street, Bristol, BS2 8QN

 

Having been setup in 2006, The Pear Catering Company Ltd have registered office in 2 Upper York Street in Bristol. We don't currently know the number of employees at the business. The companies directors are Ireland, Rory John, Curshen, Elly Harriet, Dowson, Rachel Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSON, Rachel Josephine 06 February 2006 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Rory John 01 April 2007 - 1
CURSHEN, Elly Harriet 06 February 2006 01 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 05 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 24 March 2013
CH03 - Change of particulars for secretary 24 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
225 - Change of Accounting Reference Date 11 May 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.