Advanced company searchLink opens in new window

PINEDALE SELECT LIMITED

Company number 03536649

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2023 DS01 Application to strike the company off the register
20 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
11 Apr 2023 PSC02 Notification of Felton & Farnworth Limited as a person with significant control on 31 March 2022
11 Apr 2023 PSC07 Cessation of Pinedale Estates Limited as a person with significant control on 31 March 2022
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Apr 2022 TM01 Termination of appointment of Adam Jonathan Durrani as a director on 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Michael Francis Cox on 1 September 2020
30 Jul 2020 CH01 Director's details changed for Mr Adam Jonathan Durrani on 28 July 2020
28 Jul 2020 PSC05 Change of details for Pinedale Estates Limited as a person with significant control on 28 July 2020
28 Jul 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
15 Apr 2019 CH01 Director's details changed for Mr Michael Francis Cox on 2 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Adam Jonathan Durrani on 1 March 2019
29 Mar 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 29 March 2019