Advanced company searchLink opens in new window

THE PEARL COLLECTION LIMITED

Company number 09221679

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2018 DS01 Application to strike the company off the register
25 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Jan 2018 PSC01 Notification of Jeremy James Cobb as a person with significant control on 6 April 2016
11 Jan 2018 AP04 Appointment of Fractional Secretaries Limited as a secretary on 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 31 December 2017
11 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 11 January 2018
11 Jan 2018 TM02 Termination of appointment of Smd Secretaries Ltd as a secretary on 31 December 2017
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2017 AP01 Appointment of Miss Julia Rachel Day as a director on 31 December 2016
13 Jan 2017 AP01 Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
07 Jan 2016 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to PO Box 5 Willow House Oldfield Road Heswall CH60 0FW on 7 January 2016
30 Oct 2015 CERTNM Company name changed oakhill park residents company LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
29 Oct 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 17 September 2015 no member list
12 Dec 2014 AD01 Registered office address changed from 46 Jamaica Street Liverpool Merseyside L1 0AF United Kingdom to Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 12 December 2014
17 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted