PEARSON PROPERTY DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | PEARSON PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05081421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PEARSON PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2025 | 37 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2024 | 47 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2023 | 37 pages | LIQ03 | ||||||||||
Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on Sep 26, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to St. Helens House King Street Derby Derbyshire DE1 3EE on Feb 22, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Andrea Lynette Pearson as a person with significant control on Mar 31, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Andrea Lynette Pearson as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrea Lynette Pearson as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0