PEARL STREET MOTORS LIMITED

64 Park Street 64 Park Street, Mountain Ash, CF45 3YL, Wales
StatusDISSOLVED
Company No.07969527
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 24 days

SUMMARY

PEARL STREET MOTORS LIMITED is an dissolved private limited company with number 07969527. It was incorporated 12 years, 4 months, 2 days ago, on 29 February 2012 and it was dissolved 4 years, 11 months, 24 days ago, on 09 July 2019. The company address is 64 Park Street 64 Park Street, Mountain Ash, CF45 3YL, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

Old address: 197a Pearl Street Roath Cardiff CF24 1rd

New address: 64 Park Street Penrhiwceiber Mountain Ash CF45 3YL

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Visser

Termination date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Anneke Wiggins

Appointment date: 2015-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Anneke Wiggins

Termination date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Anneke Wiggins

Termination date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Ann Visser

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Ms Sophie Anneke John

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWN HART CONSULTING LTD

88 WOOD STREET,BURY,BL8 2QU

Number:11740857
Status:ACTIVE
Category:Private Limited Company

DLM DIGITAL LTD

SUITE 94,LONDON,W1F 0JH

Number:08497359
Status:ACTIVE
Category:Private Limited Company

GELWORKS LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:07178919
Status:ACTIVE
Category:Private Limited Company

MIRADO COMPUTING LIMITED

101 WESTBURY LEIGH,WESTBURY,BA13 3SF

Number:03702738
Status:ACTIVE
Category:Private Limited Company

POMME LTD

UNIT 37C,MILNSBRIDGE,HD3 4GU

Number:10653078
Status:ACTIVE
Category:Private Limited Company

STEFANY G LIMITED

18 GRANVILLE ROAD,SHEERNESS,ME12 1QL

Number:10572954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source