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

Pearce Roofing Services Limited

Documents

Total Documents141
Total Pages544

Filing History

20 February 2024Confirmation statement made on 8 February 2024 with updates
12 December 2023Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 12 December 2023
12 December 2023Appointment of a voluntary liquidator
12 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-05
12 December 2023Statement of affairs
4 May 2023Previous accounting period shortened from 28 February 2023 to 31 August 2022
4 May 2023Micro company accounts made up to 31 August 2022
8 February 2023Confirmation statement made on 8 February 2023 with no updates
30 November 2022Micro company accounts made up to 28 February 2022
28 February 2022Secretary's details changed for Mrs Hilary Jane Pearce on 28 February 2022
28 February 2022Director's details changed for Mrs Hilary Jane Pearce on 28 February 2022
28 February 2022Confirmation statement made on 8 February 2022 with no updates
22 February 2022Change of details for Peter Pearce as a person with significant control on 22 February 2022
30 November 2021Micro company accounts made up to 28 February 2021
24 February 2021Confirmation statement made on 8 February 2021 with no updates
15 June 2020Micro company accounts made up to 29 February 2020
17 February 2020Confirmation statement made on 8 February 2020 with no updates
17 February 2020Director's details changed for Peter Pearce on 17 February 2020
5 August 2019Micro company accounts made up to 28 February 2019
12 February 2019Confirmation statement made on 8 February 2019 with no updates
12 September 2018Micro company accounts made up to 28 February 2018
23 August 2018Previous accounting period extended from 30 November 2017 to 28 February 2018
19 February 2018Confirmation statement made on 8 February 2018 with no updates
19 February 2018Cessation of Hilary Jane Pearce as a person with significant control on 14 April 2016
19 February 2018Notification of Hilary Jane Pearce as a person with significant control on 14 April 2016
5 May 2017Micro company accounts made up to 30 November 2016
5 May 2017Micro company accounts made up to 30 November 2016
7 April 2017Appointment of Mrs Hilary Jane Pearce as a director on 21 March 2017
7 April 2017Appointment of Mrs Hilary Jane Pearce as a director on 21 March 2017
10 February 2017Confirmation statement made on 8 February 2017 with updates
10 February 2017Confirmation statement made on 8 February 2017 with updates
7 February 2017Confirmation statement made on 7 February 2017 with updates
7 February 2017Confirmation statement made on 7 February 2017 with updates
15 August 2016Confirmation statement made on 18 July 2016 with updates
15 August 2016Confirmation statement made on 18 July 2016 with updates
11 May 2016Total exemption small company accounts made up to 30 November 2015
11 May 2016Total exemption small company accounts made up to 30 November 2015
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 10
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 10
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
31 March 2015Total exemption small company accounts made up to 30 November 2014
31 March 2015Total exemption small company accounts made up to 30 November 2014
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
23 April 2014Total exemption small company accounts made up to 30 November 2013
23 April 2014Total exemption small company accounts made up to 30 November 2013
17 March 2014Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 17 March 2014
17 March 2014Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 17 March 2014
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
14 February 2013Total exemption small company accounts made up to 30 November 2012
14 February 2013Total exemption small company accounts made up to 30 November 2012
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
24 July 2012Total exemption small company accounts made up to 30 November 2011
24 July 2012Total exemption small company accounts made up to 30 November 2011
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
24 March 2011Total exemption small company accounts made up to 30 November 2010
24 March 2011Total exemption small company accounts made up to 30 November 2010
30 November 2010Termination of appointment of Hilary Pearce as a director
30 November 2010Termination of appointment of Hilary Pearce as a director
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
6 August 2010Director's details changed for Peter Pearce on 1 August 2010
6 August 2010Director's details changed for Peter Pearce on 1 August 2010
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
6 August 2010Director's details changed for Hilary Jane Pearce on 1 August 2010
6 August 2010Director's details changed for Peter Pearce on 1 August 2010
6 August 2010Director's details changed for Hilary Jane Pearce on 1 August 2010
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
6 August 2010Director's details changed for Hilary Jane Pearce on 1 August 2010
26 April 2010Total exemption small company accounts made up to 30 November 2009
26 April 2010Total exemption small company accounts made up to 30 November 2009
26 August 2009Appointment terminated director michael bradley
26 August 2009Appointment terminated director michael bradley
26 August 2009Appointment terminated director alison ray
26 August 2009Appointment terminated director alison ray
4 August 2009Return made up to 01/08/09; full list of members
4 August 2009Return made up to 01/08/09; full list of members
4 June 2009Total exemption small company accounts made up to 30 November 2008
4 June 2009Total exemption small company accounts made up to 30 November 2008
18 August 2008Return made up to 01/08/08; full list of members
18 August 2008Return made up to 01/08/08; full list of members
17 July 2008Total exemption small company accounts made up to 30 November 2007
17 July 2008Total exemption small company accounts made up to 30 November 2007
13 August 2007Return made up to 01/08/07; full list of members
13 August 2007Return made up to 01/08/07; full list of members
16 April 2007Total exemption small company accounts made up to 30 November 2006
16 April 2007Total exemption small company accounts made up to 30 November 2006
21 January 2007New director appointed
21 January 2007Director resigned
21 January 2007New director appointed
21 January 2007Director resigned
9 August 2006Return made up to 01/08/06; full list of members
9 August 2006Return made up to 01/08/06; full list of members
25 May 2006New director appointed
25 May 2006New director appointed
16 May 2006Director resigned
16 May 2006Director resigned
2 May 2006Total exemption small company accounts made up to 30 November 2005
2 May 2006Total exemption small company accounts made up to 30 November 2005
1 August 2005Location of register of members
1 August 2005Return made up to 01/08/05; full list of members
1 August 2005Return made up to 01/08/05; full list of members
1 August 2005Registered office changed on 01/08/05 from: saint peters chambers 2 bath street grantham lincolnshire NG31 6EG
1 August 2005Location of register of members
1 August 2005Registered office changed on 01/08/05 from: saint peters chambers 2 bath street grantham lincolnshire NG31 6EG
17 March 2005Total exemption small company accounts made up to 30 November 2004
17 March 2005Total exemption small company accounts made up to 30 November 2004
10 August 2004Return made up to 01/08/04; full list of members
10 August 2004Return made up to 01/08/04; full list of members
5 March 2004Total exemption full accounts made up to 30 November 2003
5 March 2004Total exemption full accounts made up to 30 November 2003
15 August 2003Return made up to 01/08/03; full list of members
15 August 2003Return made up to 01/08/03; full list of members
2 June 2003Accounting reference date extended from 31/08/03 to 30/11/03
2 June 2003Accounting reference date extended from 31/08/03 to 30/11/03
17 September 2002New director appointed
17 September 2002New director appointed
17 September 2002Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4
17 September 2002New director appointed
17 September 2002Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4
17 September 2002New director appointed
10 September 2002Secretary resigned;director resigned
10 September 2002Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 September 2002Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 September 2002New secretary appointed;new director appointed
10 September 2002New director appointed
10 September 2002Director resigned
10 September 2002New director appointed
10 September 2002Secretary resigned;director resigned
10 September 2002Director resigned
10 September 2002New secretary appointed;new director appointed
1 August 2002Incorporation
1 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing