- Company Overview for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
- Filing history for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
- People for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
- Charges for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
- Insolvency for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
- More for PINNACLE HOME IMPROVEMENTS UK LIMITED (06270978)
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) |
---|---|---|---|
05 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 28 October 2021 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2020 | AD01 | Registered office address changed from 23-24 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 23 October 2020 | |
20 Oct 2020 | LIQ02 | Statement of affairs | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Traceyanne Sunley as a secretary on 8 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Jun 2016 | MR01 | Registration of charge 062709780003, created on 9 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | MR01 | Registration of charge 062709780002 | |
24 Sep 2013 | MR01 | Registration of charge 062709780001 | |
10 Aug 2013 | AD01 | Registered office address changed from 5 Oakland Court, Cliffsend Ramsgate Kent CT12 5JY on 10 August 2013 |