- Company Overview for N.L. PEARSON & SONS LIMITED (00941482)
- Filing history for N.L. PEARSON & SONS LIMITED (00941482)
- People for N.L. PEARSON & SONS LIMITED (00941482)
- Charges for N.L. PEARSON & SONS LIMITED (00941482)
- Insolvency for N.L. PEARSON & SONS LIMITED (00941482)
- More for N.L. PEARSON & SONS LIMITED (00941482)
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) |
---|---|---|---|
10 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2020 | AD01 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to 22 Regent Street Nottingham NG1 5BQ on 17 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
15 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
17 Mar 2017 | 4.70 | Declaration of solvency | |
03 Mar 2017 | AD01 | Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR England to Church House 13-15 Regent Street Nottingham NG1 5BS on 3 March 2017 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | AD01 | Registered office address changed from Latham Street, Bulwell, Nottingham NG6 8HS to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 3 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 6 December 2015
Statement of capital on 2015-12-15
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
05 Dec 2013 | CH01 | Director's details changed for Kevin Pearson on 1 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Alan Pearson on 1 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Edna May Pearson on 1 December 2013 | |
05 Dec 2013 | CH03 | Secretary's details changed for Edna May Pearson on 1 December 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |