Advanced company searchLink opens in new window

PEARLESQUE LIMITED

Company number 05173618

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
04 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 January 2011
04 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
04 Aug 2010 CH04 Secretary's details changed for Meadows Nominees Limited on 4 July 2010
04 Aug 2010 CH01 Director's details changed for Felicity Margaret Craven on 4 July 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 07/07/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
05 Aug 2008 363a Return made up to 07/07/08; full list of members
04 Aug 2008 288c Secretary's Change of Particulars / meadows nominees LIMITED / 03/03/2008 / HouseName/Number was: , now: headlands house; Street was: 91 headlands, now: 1 kings court; Area was: , now: kettering parkway; Post Code was: NN15 6AA, now: NN15 6WJ
15 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
18 Jul 2007 363a Return made up to 07/07/07; full list of members
14 Jun 2007 288a New secretary appointed
14 Jun 2007 288b Secretary resigned
16 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
21 Jul 2006 363a Return made up to 07/07/06; full list of members
24 Apr 2006 AA Total exemption small company accounts made up to 31 July 2005
19 Jul 2005 363s Return made up to 07/07/05; full list of members
12 Aug 2004 288b Secretary resigned
12 Aug 2004 288b Director resigned
12 Aug 2004 288a New secretary appointed
12 Aug 2004 288a New director appointed
12 Aug 2004 287 Registered office changed on 12/08/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH