Advanced company searchLink opens in new window

PINDAR SET LIMITED

Company number 01452886

Filter by category

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)
01 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 February 2013
01 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 20 October 2012
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
08 Nov 2011 AD01 Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 8 November 2011
31 Oct 2011 4.20 Statement of affairs with form 4.19
31 Oct 2011 600 Appointment of a voluntary liquidator
31 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-21
09 Aug 2011 TM02 Termination of appointment of Jenna Holliday as a secretary
10 May 2011 AA Full accounts made up to 30 September 2010
07 Apr 2011 AP01 Appointment of Mr George Thomas Ventress Pindar as a director
24 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 30 September 2009
01 Apr 2010 CH01 Director's details changed for Mr George Andrew Pindar on 31 March 2010
01 Apr 2010 CH03 Secretary's details changed for Jenna Louise Holliday on 31 March 2010
01 Apr 2010 TM01 Termination of appointment of Andrew Dalton as a director
24 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Nov 2009 AUD Auditor's resignation
20 Aug 2009 288b Appointment Terminated Secretary david noakes
20 Jul 2009 AA Full accounts made up to 30 September 2008
21 Mar 2009 363a Return made up to 19/03/09; full list of members
17 Feb 2009 288a Secretary appointed jenna louise holliday
27 Dec 2008 288a Director appointed mr andrew leslie dalton
24 Dec 2008 288b Appointment Terminated Director john armistead