PEARLAN DECALS LIMITED

Register to unlock more data on OkredoRegister

PEARLAN DECALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01365906

Incorporation date

02/05/1978

Size

Small

Contacts

Registered address

Registered address

Redfern House, 29 Jury Street, Warwick CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1978)
dot icon06/07/2010
Final Gazette dissolved following liquidation
dot icon06/04/2010
Notice of move from Administration to Dissolution on 2010-03-22
dot icon04/11/2009
Administrator's progress report to 2009-09-24
dot icon10/06/2009
Result of meeting of creditors
dot icon21/05/2009
Statement of administrator's proposal
dot icon09/04/2009
Appointment Terminated Director pierre valentin
dot icon03/04/2009
Registered office changed on 03/04/2009 from unit 18 hereward rise halesowen industrial park halesowen west midlands B62 8AW
dot icon02/04/2009
Appointment of an administrator
dot icon27/11/2008
Director appointed pierre valentin
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2008
Return made up to 13/12/07; full list of members
dot icon25/10/2007
Auditor's resignation
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Auditor's resignation
dot icon27/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Secretary resigned;director resigned
dot icon26/09/2007
Director resigned
dot icon12/09/2007
Accounts for a small company made up to 2007-06-30
dot icon21/06/2007
Auditor's resignation
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon14/02/2007
Return made up to 13/12/06; full list of members
dot icon16/02/2006
Return made up to 13/12/05; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2005-06-30
dot icon16/06/2005
Registered office changed on 16/06/05 from: the old guild house 1 new market street birmingham B3 2NH
dot icon15/02/2005
Return made up to 13/12/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-06-30
dot icon17/02/2004
Accounts for a small company made up to 2003-06-30
dot icon12/12/2003
Return made up to 13/12/03; full list of members
dot icon17/12/2002
Return made up to 13/12/02; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: 4TH floor griffin house 18/19 ludgate hill birmingham B3 1DW
dot icon16/09/2002
£ ic 105/80 30/08/02 £ sr 25@1=25
dot icon16/09/2002
Resolutions
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon14/08/2002
Accounts for a small company made up to 2002-06-30
dot icon21/12/2001
Return made up to 13/12/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-06-30
dot icon29/12/2000
Return made up to 28/12/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-06-30
dot icon10/01/2000
Return made up to 28/12/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-06-30
dot icon04/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/01/1999
Return made up to 28/12/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-06-30
dot icon22/12/1997
Return made up to 28/12/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/01/1997
Return made up to 28/12/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon26/03/1996
Return made up to 28/12/95; no change of members
dot icon16/10/1995
Registered office changed on 16/10/95 from: shelly house farmhouse way monkspath solihull B90 4EH
dot icon16/01/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Return made up to 28/12/93; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1993-06-30
dot icon24/03/1993
Accounts for a small company made up to 1992-06-30
dot icon24/03/1993
Return made up to 28/12/92; no change of members
dot icon05/08/1992
Registered office changed on 05/08/92 from: c/o messrs burman & co 39 george road edgbaston birmingham B15-1PL
dot icon18/05/1992
Accounts for a small company made up to 1991-06-30
dot icon03/02/1992
Return made up to 28/12/91; no change of members
dot icon28/01/1991
Accounts for a small company made up to 1990-06-30
dot icon25/01/1991
Return made up to 28/12/90; full list of members
dot icon22/03/1990
Accounts for a small company made up to 1989-06-30
dot icon22/03/1990
Return made up to 29/12/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-06-30
dot icon01/02/1989
Return made up to 23/12/88; full list of members
dot icon26/01/1988
Return made up to 30/11/87; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1987-06-30
dot icon27/03/1987
Accounts for a small company made up to 1986-06-30
dot icon03/03/1987
Return made up to 19/12/86; full list of members
dot icon28/01/1987
Registered office changed on 28/01/87 from: c-o burmaw and co royton house george road edebaston birmingham B15 1NY
dot icon19/02/1986
Annual return made up to 23/12/85
dot icon24/06/1985
Annual return made up to 27/12/84
dot icon14/08/1984
Accounts made up to 1983-06-30
dot icon14/08/1984
Annual return made up to 31/12/82
dot icon22/12/1982
Annual return made up to 31/12/81
dot icon21/12/1982
Accounts made up to 1982-06-30
dot icon21/12/1982
Annual return made up to 31/12/80
dot icon20/04/1982
Particulars of mortgage/charge
dot icon23/11/1981
Accounts made up to 1980-06-30
dot icon23/11/1981
Particulars of mortgage/charge
dot icon20/02/1981
Annual return made up to 30/11/79
dot icon30/01/1981
New secretary appointed
dot icon09/05/1978
New secretary appointed
dot icon02/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlings, Alexander Grant
Secretary
21/09/2007 - Present
-
Hussain, Shahid
Director
21/09/2007 - Present
3
Valentin, Pierre
Director
24/11/2008 - 29/11/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEARLAN DECALS LIMITED

PEARLAN DECALS LIMITED is an(a) Dissolved company incorporated on 02/05/1978 with the registered office located at Redfern House, 29 Jury Street, Warwick CV34 4EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEARLAN DECALS LIMITED?

toggle

PEARLAN DECALS LIMITED is currently Dissolved. It was registered on 02/05/1978 and dissolved on 06/07/2010.

Where is PEARLAN DECALS LIMITED located?

toggle

PEARLAN DECALS LIMITED is registered at Redfern House, 29 Jury Street, Warwick CV34 4EH.

What does PEARLAN DECALS LIMITED do?

toggle

PEARLAN DECALS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PEARLAN DECALS LIMITED?

toggle

The latest filing was on 06/07/2010: Final Gazette dissolved following liquidation.