Advanced company searchLink opens in new window

N.L. PEARSON & SONS LIMITED

Company number 00941482

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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