Advanced company searchLink opens in new window

PINNIGER AND PARTNERS LIMITED

Company number 00950225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2016 DS01 Application to strike the company off the register
28 Sep 2015 CH01 Director's details changed for Peter Frederick Mosley on 28 September 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
16 Sep 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
31 Mar 2014 CH01 Director's details changed for Mr James Ian Clarke on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
16 Dec 2013 AA Full accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Martin Holt as a director
04 Oct 2012 TM01 Termination of appointment of Ian Howarth as a director
10 Aug 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Christopher Payne as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
18 Jan 2011 CH01 Director's details changed for Christopher Richard Payne on 17 January 2011
20 Sep 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders