P989 LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusLIQUIDATION
Company No.03163558
CategoryPrivate Limited Company
Incorporated23 Feb 1996
Age28 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution16 Oct 2014
Years9 years, 7 months, 22 days

SUMMARY

P989 LIMITED is an liquidation private limited company with number 03163558. It was incorporated 28 years, 3 months, 13 days ago, on 23 February 1996 and it was dissolved 9 years, 7 months, 22 days ago, on 16 October 2014. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Liquidation voluntary death liquidator

Date: 28 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2023

Action Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2022

Action Date: 07 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2021

Action Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2020

Action Date: 07 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2019

Action Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-07

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Restoration order of court

Date: 13 Dec 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2013

Action Date: 07 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-07

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Feb 2011

Action Date: 21 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-21

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD

Change date: 2010-08-20

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prima distribution services LIMITED\certificate issued on 13/08/10

Documents

View document PDF

Resolution

Date: 06 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Ann Halford

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mr Kenneth Raymond Halford

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sally halford / 01/03/2009

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth halford / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 01/10/03 from: unit 1 chelsea fields industrial estate, 278 western road london SW19 2QA

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 22/01/98 from: unit 14 chelsea fields industrial estate merton llondon SW19 2QA

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 07/03/96 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Incorporation company

Date: 23 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SERVICE (PONTYPOOL) LIMITED

ROCKHILL ROAD,PONTYPOOL,NP4 8AN

Number:00740550
Status:ACTIVE
Category:Private Limited Company

AUTOROBOT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10540972
Status:ACTIVE
Category:Private Limited Company

BRYANT OF SCOTLAND LIMITED

STIRLING STREET,,FK13 6ED

Number:SC138289
Status:RECEIVERSHIP
Category:Private Limited Company

GARY PETERS HAIRDRESSING LIMITED

UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:04127184
Status:ACTIVE
Category:Private Limited Company

HYRAN LTD

2 ROSEWOOD BUSINESS PARK,WITHAM,CM8 3AA

Number:08024059
Status:ACTIVE
Category:Private Limited Company

PREMIUM PADS LTD

6 RUPERT AVENUE,HIGH WYCOMBE,HP12 3NL

Number:07681342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source