Advanced company searchLink opens in new window

PINSTRIPE NOMINEES LIMITED

Company number 06308858

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
15 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
30 Nov 2010 AD01 Registered office address changed from 2430-2440 the Quadrant Aztec West Bristol BS32 4AQ England on 30 November 2010
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 TM02 Termination of appointment of Lindsay Blaney as a secretary
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
30 Oct 2009 AD01 Registered office address changed from 130 Aztec Aztec West Bristol BS32 4UB on 30 October 2009
03 Aug 2009 363a Return made up to 11/07/09; full list of members
01 Jun 2009 AA Accounts made up to 31 July 2008
15 Sep 2008 363a Return made up to 11/07/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / robert jones / 17/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 59 bakers ground, now: martins road; Area was: stoke gifford, now: ; Post Town was: bristol, now: caerwent; Region was: , now: monmouthshire; Post Code was: BS34 8GD, now: NP26 4QW; Country was: , now: wales
11 Jul 2007 NEWINC Incorporation