- Company Overview for PRECIOUS PEARL LIMITED (04265186)
- Filing history for PRECIOUS PEARL LIMITED (04265186)
- People for PRECIOUS PEARL LIMITED (04265186)
- Charges for PRECIOUS PEARL LIMITED (04265186)
- More for PRECIOUS PEARL LIMITED (04265186)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2020 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Feb 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
11 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
18 Aug 2017 | PSC02 | Notification of High Hill Limited as a person with significant control on 6 April 2016 | |
18 Aug 2017 | PSC07 | Cessation of Peter Smith as a person with significant control on 6 April 2016 | |
16 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
15 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
15 Aug 2015 | AD01 | Registered office address changed from Pear Tree Cottage, Leathley Lane Leathley Nr. Otley North Yorkshire LS21 2JY to Ingleby Cottage Chapel Hill Kearby Wetherby West Yorkshire LS22 4BU on 15 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of Peter Holmes as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Sep 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 January 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |