PEAR UK WEST LIMITED

Arundel House, 1 Amberley Court Arundel House, 1 Amberley Court, Crawley, RH11 7XL, West Sussex
StatusLIQUIDATION
Company No.10624599
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PEAR UK WEST LIMITED is an liquidation private limited company with number 10624599. It was incorporated 7 years, 3 months, 16 days ago, on 16 February 2017. The company address is Arundel House, 1 Amberley Court Arundel House, 1 Amberley Court, Crawley, RH11 7XL, West Sussex.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: Unit 3 Vale Business Park Llandow Vale of Glamorgan CF71 7PF United Kingdom

New address: Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Old address: Brilley Lower Farm Tythegston Bridgend CF32 0nd United Kingdom

New address: Unit 3 Vale Business Park Llandow Vale of Glamorgan CF71 7PF

Change date: 2024-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Federico Pereira

Cessation date: 2021-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Federico Pereira

Cessation date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Federico Pereira

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eduardo Pereira

Notification date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-16

Officer name: Mr Eduardo Pereira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

New address: Brilley Lower Farm Tythegston Bridgend CF32 0nd

Change date: 2021-07-16

Old address: Gilfach Gower Farm Argoed Road Ammanford SA18 2PR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 106245990002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106245990001

Charge creation date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Federico Pereira

Notification date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED NETWORKING CONSULTANCY (CULCHETH) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:04511306
Status:ACTIVE
Category:Private Limited Company

INDIA CHEF LIMITED

109 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7ES

Number:11319732
Status:ACTIVE
Category:Private Limited Company

INNTAVERNS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:07205094
Status:ACTIVE
Category:Private Limited Company

MACKAY SECURITY SYSTEMS LIMITED

23 BEECH GROVE,DUNFERMLINE,KY11 8AH

Number:SC610565
Status:ACTIVE
Category:Private Limited Company

MSK BUILD LIMITED

68 ASHURST ROAD,LONDON,N12 9AX

Number:08048378
Status:ACTIVE
Category:Private Limited Company

N C HOUSE LIMITED

9 SOUTH LANE,HAMPSHIRE,PO8 0RB

Number:11554462
Status:ACTIVE
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