About

Registered Number: 05435871
Date of Incorporation: 26/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: D J LUFFRUM, 2 Bluebell Drive, Burghfield Common, Reading, Berks, RG7 3EF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUFFRUM, Russell 26 April 2005 01 October 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.