PEARSON FUNDING TWO LIMITED

07210654
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
15 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
28 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jul 2017 resolution Resolution 1 Buy now
12 Jun 2017 officers Change of particulars for secretary (Natalie Jane Dale) 1 Buy now
26 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 May 2017 capital Statement of capital (Section 108) 5 Buy now
26 May 2017 insolvency Solvency Statement dated 22/05/17 3 Buy now
26 May 2017 resolution Resolution 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Mar 2017 incorporation Re Registration Memorandum Articles 28 Buy now
29 Mar 2017 resolution Resolution 1 Buy now
29 Mar 2017 change-of-name Reregistration Public To Private Company 1 Buy now
24 Mar 2017 officers Termination of appointment of director (Keith Proffitt) 1 Buy now
16 Jan 2017 officers Appointment of director (Mr James John Tod Kelly) 2 Buy now
16 Jan 2017 officers Termination of appointment of director (Steven John Ellis) 1 Buy now
17 May 2016 accounts Annual Accounts 22 Buy now
17 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 225 Buy now
17 May 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
17 May 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 officers Appointment of director (Mr Keith Proffitt) 2 Buy now
01 Mar 2016 officers Termination of appointment of director (John Richard Ashworth) 1 Buy now
20 May 2015 accounts Annual Accounts 18 Buy now
20 May 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 216 Buy now
20 May 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
20 May 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
02 Jan 2015 officers Appointment of director (Mr John Richard Ashworth) 2 Buy now
02 Jan 2015 officers Termination of appointment of director (Michael Gerry Day) 1 Buy now
03 Jun 2014 accounts Annual Accounts 217 Buy now
19 May 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 236 Buy now
19 May 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
19 May 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Steven John Ellis) 3 Buy now
18 Apr 2013 accounts Annual Accounts 19 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 officers Change of particulars for director (Mr Andrew John Midgley) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Steven John Ellis) 3 Buy now
25 Oct 2012 officers Appointment of secretary (Natalie Jane Dale) 3 Buy now
10 Oct 2012 officers Termination of appointment of director (David Colville) 2 Buy now
10 Oct 2012 officers Appointment of director (Mr Andrew John Midgley) 3 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Daksha Hirani) 2 Buy now
24 Apr 2012 accounts Annual Accounts 19 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Michael Gerry Day) 3 Buy now
17 Jun 2011 officers Appointment of secretary (Daksha Hirani) 3 Buy now
04 May 2011 accounts Annual Accounts 19 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
14 May 2010 capital Return of Allotment of shares 5 Buy now
14 Apr 2010 incorporation Commence business and borrow 1 Buy now
14 Apr 2010 reregistration Application Trading Certificate 3 Buy now
13 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
31 Mar 2010 incorporation Incorporation Company 37 Buy now