Advanced company searchLink opens in new window

PINCTEMP LIMITED

Company number 06000715

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 15 December 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
05 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
01 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Oct 2011 AD01 Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011
15 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
15 Jan 2011 CH01 Director's details changed for Jane Rosetta Murray on 1 December 2010
15 Jan 2011 CH03 Secretary's details changed for Mr Peter Gerald Stewart Murray on 1 December 2010
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Jane Rosetta Murray on 16 November 2009