Advanced company searchLink opens in new window

CHARLES PINCKNEY SHIRTS LIMITED

Company number 06051170

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Mr. Ian Matthew Clarke on 1 September 2010
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AP01 Appointment of Mr. Ian Matthew Clarke as a director
20 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr. Charles Percy Pinckney on 20 January 2010
26 May 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jan 2009 363a Return made up to 12/01/09; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
22 May 2008 363a Return made up to 12/01/08; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from 5 chelsea court 25 elm park gardens london SW10 9QW
22 May 2008 288c Director's Change of Particulars / charles pinckney / 03/05/2008 / Street was: chelsea 95 elm park gardens, now: chelsea court 95 elm park gardens
22 May 2008 288c Secretary's Change of Particulars / ian clarke / 21/05/2008 / Title was: , now: mr.; Middle Name/s was: , now: matthew; HouseName/Number was: , now: 8A; Street was: 212A fulham road, now: bridge street overton; Post Code was: SW10 9PJ, now: RG25 3HD; Occupation was: manager, now: company director
21 May 2008 288c Director's Change of Particulars / charles pinckney / 03/05/2008 / Title was: , now: mr.; Middle Name/s was: peter, now: percy; HouseName/Number was: , now: 5; Street was: 212A fulham road seymour walk, now: chelsea 95 elm park gardens; Post Code was: SW10 9PJ, now: SW10 9QW; Occupation was: manager, now: director
19 May 2008 MA Memorandum and Articles of Association
08 May 2008 CERTNM Company name changed addiction shirts LTD\certificate issued on 13/05/08
12 Jul 2007 287 Registered office changed on 12/07/07 from: 212A fulham road london SW10 9PJ
18 Feb 2007 88(2)R Ad 12/01/07--------- £ si 8@1=8 £ ic 2/10
18 Feb 2007 288a New secretary appointed
18 Feb 2007 288a New director appointed