COLIN PEARCY DEVELOPMENTS LIMITED

04554241
ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
16 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2018 capital Return of purchase of own shares 3 Buy now
01 May 2018 insolvency Solvency Statement dated 26/03/18 1 Buy now
01 May 2018 capital Notice of cancellation of shares 6 Buy now
01 May 2018 resolution Resolution 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 5 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2017 officers Appointment of secretary (Mr Stephen Anthony Smith) 2 Buy now
13 Jan 2017 officers Termination of appointment of secretary (Linda Margaret Pearcy) 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 officers Change of particulars for director (Mr Colin Lawson Pearcy) 2 Buy now
03 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2016 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 5 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Stephen Smith) 1 Buy now
28 Mar 2011 officers Appointment of secretary (Mrs Linda Margaret Pearcy) 2 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 capital Statement of capital (Section 108) 4 Buy now
20 Apr 2010 insolvency Solvency statement dated 10/03/10 1 Buy now
20 Apr 2010 resolution Resolution 2 Buy now
13 Apr 2010 capital Return of Allotment of shares 4 Buy now
26 Jan 2010 auditors Auditors Resignation Company 1 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
31 Dec 2009 auditors Auditors Resignation Company 1 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Colin Lawson Pearcy) 2 Buy now
07 Apr 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
27 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
21 Aug 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
22 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
20 Oct 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
11 Oct 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
15 Aug 2005 accounts Annual Accounts 6 Buy now
25 May 2005 mortgage Particulars of mortgage/charge 9 Buy now
14 Oct 2004 annual-return Return made up to 04/10/04; full list of members 8 Buy now
21 Jun 2004 accounts Annual Accounts 7 Buy now
22 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
31 Jul 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
10 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2003 miscellaneous Statement Of Affairs 18 Buy now
17 Jan 2003 capital Ad 18/11/02--------- £ si 25035@1=25035 £ ic 1/25036 3 Buy now
13 Nov 2002 officers Secretary resigned 1 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
11 Oct 2002 officers New director appointed 3 Buy now
11 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now
04 Oct 2002 incorporation Incorporation Company 9 Buy now