Advanced company searchLink opens in new window

PEARLADD LIMITED

Company number 01852858

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
13 Jan 2020 CH01 Director's details changed for Mr Anthony Nigel Carson on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Charles Robert Leonard Shepherd on 13 January 2020
13 Jan 2020 CH03 Secretary's details changed for Mrs Janet Margaret Geddes on 13 January 2020
13 Jan 2020 PSC05 Change of details for Atmore Properties Limited as a person with significant control on 13 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Nov 2019 CH03 Secretary's details changed for Mrs Janet Margaret Geddes on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Charles Robert Leonard Shepherd on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Anthony Nigel Carson on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 18 November 2019
18 Nov 2019 PSC05 Change of details for Atmore Properties Limited as a person with significant control on 18 November 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates