- Company Overview for PINDER & SIMS LTD (07393536)
- Filing history for PINDER & SIMS LTD (07393536)
- People for PINDER & SIMS LTD (07393536)
- Insolvency for PINDER & SIMS LTD (07393536)
- More for PINDER & SIMS LTD (07393536)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
08 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2020 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2019 | |
06 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2018 | LIQ02 | Statement of affairs | |
23 Mar 2018 | AD01 | Registered office address changed from 156/158 Duke Street St Helens Merseyside WA10 2JJ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 March 2018 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 May 2016 | CH01 | Director's details changed for Edna Pinder on 19 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Patrick Joseph Pinder on 19 May 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Helen Elizabeth Pinder on 19 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Helen Elizabeth Pinder on 19 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Andrew Pinder on 19 May 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|