Advanced company searchLink opens in new window

PEARL CL LIMITED

Company number 00080587

Filter by category

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)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Dec 2011 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 13 December 2011
13 Dec 2011 600 Appointment of a voluntary liquidator
13 Dec 2011 4.70 Declaration of solvency
13 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-29
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 50,000
01 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Apr 2010 CH01 Director's details changed for Andrew Moss on 5 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Michael John Merrick on 5 March 2010
30 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
02 Nov 2009 AA Full accounts made up to 31 December 2008
24 Dec 2008 288a Director appointed andrew moss
22 Dec 2008 288b Appointment Terminated Director kerr luscombe
04 Nov 2008 363a Return made up to 04/11/08; full list of members
01 Aug 2008 288a Director appointed kerr luscombe
25 Jul 2008 288b Appointment Terminated Director robert stockton
03 Jul 2008 AA Full accounts made up to 31 December 2007
22 May 2008 288c Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
16 May 2008 MA Memorandum and Articles of Association
13 May 2008 CERTNM Company name changed resolution cl LIMITED\certificate issued on 14/05/08
08 May 2008 288b Appointment Terminated Director james newman
30 Jan 2008 288b Director resigned
10 Jan 2008 288a New director appointed