Advanced company searchLink opens in new window

PEARL ALH LIMITED

Company number SC117118

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 4.26(Scot) Return of final meeting of voluntary winding up
15 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-29
14 Dec 2011 AD01 Registered office address changed from 301 st Vincent Street Glasgow G2 5HN on 14 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Andrew Moss on 15 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Michael John Merrick on 5 March 2010
13 Nov 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 01/08/09; full list of members
23 Dec 2008 288a Director appointed andrew moss
22 Dec 2008 288b Appointment Terminated Director kerr luscombe
01 Aug 2008 363a Return made up to 01/08/08; 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
28 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
14 May 2008 MA Memorandum and Articles of Association
10 May 2008 CERTNM Company name changed resolution alh LIMITED\certificate issued on 13/05/08
30 Jan 2008 288b Director resigned
10 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
14 Aug 2007 363a Return made up to 01/08/07; full list of members