GARY PEARCE LTD

Flat 6 50 Balmoral Road, Worcester Park, KT4 8SH, Surrey, England
StatusDISSOLVED
Company No.09293560
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 18 days

SUMMARY

GARY PEARCE LTD is an dissolved private limited company with number 09293560. It was incorporated 9 years, 6 months, 12 days ago, on 04 November 2014 and it was dissolved 2 years, 7 months, 18 days ago, on 28 September 2021. The company address is Flat 6 50 Balmoral Road, Worcester Park, KT4 8SH, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mrs Lynn Pearce

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Anthony Pearce

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: 89 Kingshill Avenue Worcester Park Surrey KT4 8BZ

Change date: 2020-04-03

New address: Flat 6 50 Balmoral Road Worcester Park Surrey KT4 8SH

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mr Gary Anthony Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Pearce

Change date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Lynn Pearce

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON GAS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY1 5FT

Number:06277033
Status:ACTIVE
Category:Private Limited Company

F&P ATELIER LIMITED

93 MAIDSTONE ROAD,LONDON,N11 2JS

Number:11108613
Status:ACTIVE
Category:Private Limited Company

GUILDFORD CAMPUS PROPERTY LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:11095595
Status:ACTIVE
Category:Private Limited Company

JORDANA CREATIVES LIMITED

39 CHURCH ROAD,BIGGIN HILL,TN16 3LD

Number:10569598
Status:ACTIVE
Category:Private Limited Company

ROBERTSON AUTOMATION ENGINEERING LTD

37 STANESBY RISE,NOTTINGHAM,NG11 8BL

Number:08429237
Status:ACTIVE
Category:Private Limited Company

THE RYDER CLUB LIMITED

18 PLANE TREE CROFT,LEEDS,LS17 8UQ

Number:07108185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source