Advanced company searchLink opens in new window

NEAL PEARSON LIMITED

Company number 06065213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
31 Aug 2018 PSC04 Change of details for Mr Neal Campbell Pearson as a person with significant control on 31 August 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
17 Nov 2015 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 17 November 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
17 Feb 2012 AA Total exemption full accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
22 Feb 2011 AA Total exemption full accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
25 Feb 2010 AA Total exemption full accounts made up to 31 January 2010
18 Feb 2010 TM02 Termination of appointment of Waraporn Pearson as a secretary
08 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Neal Pearson on 1 October 2009
08 Feb 2010 CH03 Secretary's details changed for Waraporn Pearson on 1 October 2009