PEARLOW DEVELOPMENTS LIMITED

Centrepoint Centrepoint, Belfast, BT2 8HS
StatusDISSOLVED
Company No.NI016838
CategoryPrivate Limited Company
Incorporated01 Jul 1983
Age41 years, 5 days
JurisdictionNorthern Ireland
Dissolution14 Sep 2019
Years4 years, 9 months, 22 days

SUMMARY

PEARLOW DEVELOPMENTS LIMITED is an dissolved private limited company with number NI016838. It was incorporated 41 years, 5 days ago, on 01 July 1983 and it was dissolved 4 years, 9 months, 22 days ago, on 14 September 2019. The company address is Centrepoint Centrepoint, Belfast, BT2 8HS.



Company Fillings

Gazette dissolved liquidation

Date: 14 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-06-07

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 14 Jun 2019

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 22 Mar 2019

Action Date: 08 Mar 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-03-08

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 22 Mar 2018

Action Date: 08 Mar 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-03-08

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Apr 2017

Action Date: 08 Mar 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-03-08

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 22 Mar 2016

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 18 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: 15 Jubilee Road Newtownards County Down BT23 4YH

New address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 11 Mar 2016

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 11 Mar 2016

Category: Insolvency

Type: VL1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-01-31

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Richard Flannigan

Termination date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecil Andrew Pearson

Termination date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: C/O E Rice & Co 8 Cromac Street Belfast BT2 8JL

Documents

View document PDF

Legacy

Date: 24 Nov 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16

Documents

View document PDF

Legacy

Date: 24 Nov 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-14

Officer name: Sidney Barlow

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Sidney Barlow

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Kerrie Turtle

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Gareth Richard Flannigan

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Cecil Pearson

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Pearson

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Dec 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/04/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/04/03 annual return shuttle

Documents

Legacy

Date: 02 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Apr 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Apr 2003

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 06 Aug 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Aug 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Aug 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jun 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jun 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/07/99 annual accts

Documents

Legacy

Date: 03 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/04/99 annual return shuttle

Documents

Legacy

Date: 08 Jun 1999

Category: Accounts

Type: AC(NI)

Description: 31/07/98 annual accts

Documents

Legacy

Date: 10 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/07/97 annual accts

Documents

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/04/98 annual return shuttle

Documents

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/07/96 annual accts

Documents

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/04/97 annual return shuttle

Documents


Some Companies

A.B. SERVE LTD

270 HIGH ROAD LEYTONSTONE,LONDON,E11 3HS

Number:10624114
Status:ACTIVE
Category:Private Limited Company

CHUDZIK TRANS LTD

24 ST. MARYS ROAD,NEWBURY,RG14 1ES

Number:11967209
Status:ACTIVE
Category:Private Limited Company

CONWAY LIGHTING LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:10007672
Status:ACTIVE
Category:Private Limited Company

E & J CONSTRUCTION (MIDLANDS) LTD

1170 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2TJ

Number:10855598
Status:ACTIVE
Category:Private Limited Company

METSYA LTD

FIFTH FLOOR,LONDON,SW7 5BE

Number:05976584
Status:ACTIVE
Category:Private Limited Company

TMA PROPERTY MAINTENANCE LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11146222
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