Advanced company searchLink opens in new window

PEARL HOUSE SWANSEA LIMITED

Company number 05114055

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2019 LIQ02 Statement of affairs
20 Mar 2019 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 20 March 2019
18 Mar 2019 600 Appointment of a voluntary liquidator
18 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-01
07 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
17 Jan 2018 PSC05 Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017
17 Jan 2018 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018
12 Dec 2017 AD01 Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017
21 Jul 2017 TM01 Termination of appointment of Peter Mcallister Todd as a director on 24 May 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
10 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
26 Aug 2015 MR04 Satisfaction of charge 1 in full
26 Aug 2015 MR04 Satisfaction of charge 3 in full
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
24 Apr 2015 AP01 Appointment of Mr Stephen James Oakenfull as a director on 26 March 2015
24 Apr 2015 TM01 Termination of appointment of Andrew Rowell as a director on 26 March 2015
15 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
25 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders