Established in 2005, Pearl Homes Ltd have registered office in Berks, it's status at Companies House is "Dissolved". This business has one director listed as Luffrum, Russell in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUFFRUM, Russell | 26 April 2005 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 October 2018 | |
DS01 - Striking off application by a company | 22 October 2018 | |
SH01 - Return of Allotment of shares | 03 October 2018 | |
RESOLUTIONS - N/A | 19 September 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 02 October 2015 | |
MR04 - N/A | 04 September 2015 | |
MR04 - N/A | 04 September 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363s - Annual Return | 15 May 2006 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2005 | |
123 - Notice of increase in nominal capital | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
225 - Change of Accounting Reference Date | 31 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
NEWINC - New incorporation documents | 26 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 24 November 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 01 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2005 | Fully Satisfied |
N/A |