Advanced company searchLink opens in new window

PEARSON AMSTERDAM FINANCE LIMITED

Company number 03041245

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)
27 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2017 CH03 Secretary's details changed for Natalie Jane Dale on 9 June 2017
30 Mar 2017 TM01 Termination of appointment of Keith Proffitt as a director on 13 March 2017
06 Oct 2016 AD01 Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 6 October 2016
29 Sep 2016 4.70 Declaration of solvency
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
06 Sep 2016 SH19 Statement of capital on 6 September 2016
  • GBP 1,000
17 Aug 2016 SH20 Statement by Directors
17 Aug 2016 CAP-SS Solvency Statement dated 05/08/16
17 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2016 TM01 Termination of appointment of James Daniel Marshall as a director on 5 August 2016
17 May 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,020,000
01 Mar 2016 AP01 Appointment of Mr Keith Proffitt as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of John Richard Ashworth as a director on 26 February 2016
19 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
19 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
19 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12,020,000