Advanced company searchLink opens in new window

PEARSON BUCHHOLZ LIMITED

Company number 06559064

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
10 Feb 2020 MR04 Satisfaction of charge 065590640002 in full
08 Jan 2020 AA Total exemption full accounts made up to 10 March 2019
07 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 10 March 2019
08 Aug 2019 MR04 Satisfaction of charge 065590640003 in full
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
15 Apr 2019 PSC02 Notification of Sgrf Ltd as a person with significant control on 12 March 2019
15 Apr 2019 PSC07 Cessation of Lynne Fiona Buchholz as a person with significant control on 21 December 2018
12 Apr 2019 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019
15 Jan 2019 AP01 Appointment of Mr Donal Peter O'connell as a director on 21 December 2018
15 Jan 2019 AP01 Appointment of Mr Stephen Howard Neal as a director on 21 December 2018
15 Jan 2019 AP01 Appointment of Mr David John Francis Rickwood as a director on 21 December 2018
15 Jan 2019 AP01 Appointment of Miss Sarah Anne Gardener as a director on 21 December 2018
10 Jan 2019 TM01 Termination of appointment of Ian James Hudson as a director on 21 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,185
19 Dec 2018 MR04 Satisfaction of charge 1 in full
10 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 TM01 Termination of appointment of Roger David Pearson as a director on 21 December 2017
05 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 1,185