Advanced company searchLink opens in new window

PNI HOLDINGS LIMITED

Company number 03897811

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2019 LIQ01 Declaration of solvency
11 Feb 2019 AD01 Registered office address changed from C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW to 12-13 Alma Square Scarborough YO11 1JU on 11 February 2019
11 Feb 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-21
23 Jul 2018 TM01 Termination of appointment of Ian Michael Sackree as a director on 18 July 2018
09 Jul 2018 AA Full accounts made up to 30 September 2017
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Jul 2017 AA Full accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Jun 2016 AA Full accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,142,857
13 Jul 2015 AA Full accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,142,857
27 Jan 2015 AP01 Appointment of Mr Ian Michael Sackree as a director on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Lee Michael Tombs as a director on 31 December 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,142,857
10 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
30 Apr 2013 AA Full accounts made up to 30 June 2012
16 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from Protocol Group, Castle Marina Road,, Castle Marina Park, Nottingham Nottinghamshire NG7 1TN on 26 June 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders