About

Registered Number: 03758512
Date of Incorporation: 23/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: Printing House 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Paula Mandy 10 January 2008 - 1
WOOLF, Jean 27 April 1999 02 January 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2007 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.