- Company Overview for PEARSON FUNDING FOUR LIMITED (07970304)
- Filing history for PEARSON FUNDING FOUR LIMITED (07970304)
- People for PEARSON FUNDING FOUR LIMITED (07970304)
- Insolvency for PEARSON FUNDING FOUR LIMITED (07970304)
- More for PEARSON FUNDING FOUR LIMITED (07970304)
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) |
---|---|---|---|
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 3 January 2023 | |
03 Jan 2023 | LIQ01 | Declaration of solvency | |
03 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
17 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
08 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
08 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
08 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
11 Aug 2021 | AP01 | Appointment of Fiona Elizabeth Muir as a director on 30 July 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
10 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Oct 2020 | AP03 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 |