Based in Middlesex, Pearlwood Construction Ltd was established in 1999. This company has 2 directors listed as Richardson, Paula Mandy, Woolf, Jean. We don't know the number of employees at Pearlwood Construction Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Paula Mandy | 10 January 2008 | - | 1 |
WOOLF, Jean | 27 April 1999 | 02 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2016 | |
DS01 - Striking off application by a company | 21 October 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 02 February 2016 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH03 - Change of particulars for secretary | 20 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363s - Annual Return | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
AA - Annual Accounts | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 21 July 2007 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2006 | |
363s - Annual Return | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 14 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
287 - Change in situation or address of Registered Office | 02 May 1999 | |
NEWINC - New incorporation documents | 23 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 July 2007 | Fully Satisfied |
N/A |
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |