PEARL COMMERCIAL INSTALLATIONS LIMITED
Status | DISSOLVED |
Company No. | 06421224 |
Category | Private Limited Company |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 5 days |
SUMMARY
PEARL COMMERCIAL INSTALLATIONS LIMITED is an dissolved private limited company with number 06421224. It was incorporated 16 years, 6 months, 24 days ago, on 07 November 2007 and it was dissolved 8 years, 1 month, 5 days ago, on 26 April 2016. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-02
Old address: 20 Murdock Road Bicester Oxfordshire OX26 4PP
New address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change account reference date company previous extended
Date: 11 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Alan Sherotsky
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Mckillop
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Move registers to sail company
Date: 14 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Certificate change of name company
Date: 09 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed \certificate issued on 09/05/08
Documents
Certificate change of name company
Date: 10 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed andura aig LIMITED\certificate issued on 10/12/07
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/11/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COGO PROPERTY DEVELOPMENT LIMITED
39 MAYBROOK,BASINGSTOKE,RG24 8ST
Number: | 10737295 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 UNIT R,WATFORD,WD24 4YY
Number: | 10876691 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 08402345 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SILVER STREET,HUDDERSFIELD,HD5 9BA
Number: | 08911527 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADY M’S PROPERTY SERVICES LTD
105 ALDERMANS GREEN ROAD,COVENTRY,CV2 1PQ
Number: | 11784422 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | OC425372 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |