Advanced company searchLink opens in new window

PINDER VERSATOOL LIMITED

Company number 04347219

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)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
11 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 10 September 2014
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 March 2014
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 10 September 2013
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 10 March 2013
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 10 September 2012
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 10 March 2012
14 Nov 2011 4.33 Resignation of a liquidator
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 10 September 2011
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 10 March 2011
16 Mar 2010 4.20 Statement of affairs with form 4.19
16 Mar 2010 600 Appointment of a voluntary liquidator
16 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Feb 2010 AD01 Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 February 2010
02 Feb 2010 AP01 Appointment of Stuart Edgar Spratt as a director
21 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 10,000
21 Jan 2010 CH01 Director's details changed for Andrew Reginald Crawley on 4 January 2010
14 Jan 2010 TM02 Termination of appointment of Michael Crawley as a secretary
14 Jan 2010 TM01 Termination of appointment of Derek Hailey as a director
19 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
15 Jan 2009 363a Return made up to 04/01/09; full list of members
01 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2008 155(6)a Declaration of assistance for shares acquisition