Download leads from Nexok and grow your business. Find out more

Pearsons West Hampshire Limited

Documents

Total Documents63
Total Pages176

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off
19 September 2014Final Gazette dissolved following liquidation
19 September 2014Final Gazette dissolved following liquidation
19 June 2014Return of final meeting of creditors
19 June 2014Notice of final account prior to dissolution
19 June 2014Notice of final account prior to dissolution
8 October 2013Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
8 October 2013Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
8 October 2013Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
25 March 2009Registered office changed on 25/03/2009 from nunn hayward eastgate house 46 wedgewood street aylesbury bucks HP19 7HL
25 March 2009Registered office changed on 25/03/2009 from nunn hayward eastgate house 46 wedgewood street aylesbury bucks HP19 7HL
1 June 2007Registered office changed on 01/06/07 from: eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
1 June 2007Registered office changed on 01/06/07 from: eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
24 May 2007Appointment of a liquidator
24 May 2007Appointment of a liquidator
27 April 2007Registered office changed on 27/04/07 from: 155 high street aldershot hampshire GU11 1TT
27 April 2007Registered office changed on 27/04/07 from: 155 high street aldershot hampshire GU11 1TT
5 October 2006Order of court to wind up
5 October 2006Order of court to wind up
7 December 2005Total exemption small company accounts made up to 31 December 2004
7 December 2005Total exemption small company accounts made up to 31 December 2004
14 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 April 2005Director's particulars changed
12 April 2005Secretary's particulars changed;director's particulars changed
12 April 2005Director's particulars changed
12 April 2005Secretary's particulars changed;director's particulars changed
25 November 2004Total exemption small company accounts made up to 31 December 2003
25 November 2004Total exemption small company accounts made up to 31 December 2003
7 May 2004Return made up to 11/04/04; full list of members
7 May 2004Return made up to 11/04/04; full list of members
30 January 2004Total exemption small company accounts made up to 31 December 2002
30 January 2004Total exemption small company accounts made up to 31 December 2002
30 January 2004Director resigned
30 January 2004Director resigned
15 May 2003Return made up to 11/04/03; full list of members
15 May 2003Return made up to 11/04/03; full list of members
27 October 2002Total exemption small company accounts made up to 31 December 2001
27 October 2002Total exemption small company accounts made up to 31 December 2001
22 May 2002Director's particulars changed
22 May 2002Return made up to 11/04/02; full list of members
22 May 2002Secretary's particulars changed;director's particulars changed
22 May 2002Secretary's particulars changed;director's particulars changed
22 May 2002Director's particulars changed
22 May 2002Return made up to 11/04/02; full list of members
28 November 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2
28 November 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2
30 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01
30 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01
30 April 2001Registered office changed on 30/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 April 2001Director resigned
30 April 2001New director appointed
30 April 2001Secretary resigned;director resigned
30 April 2001New secretary appointed;new director appointed
30 April 2001New secretary appointed;new director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001Secretary resigned;director resigned
30 April 2001New director appointed
30 April 2001Registered office changed on 30/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 April 2001Director resigned
11 April 2001Incorporation
11 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing