Advanced company searchLink opens in new window

PINCHBECK UNITED LTD

Company number 10727695

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 29 June 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 AA Micro company accounts made up to 29 June 2022
06 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from 2 Flat 2, 15a Abbey Road Bourne PE10 9EF England to The Clubhouse, the Glebe Field Knight Street, Pinchbeck Spalding Lincs PE11 3RB on 6 June 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 AA Micro company accounts made up to 29 June 2021
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 29 June 2020
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
24 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jan 2020 AD01 Registered office address changed from The Club House, Glebe Field Knight Street Spalding Lincolsnhire PE11 3RB England to 2 Flat 2, 15a Abbey Road Bourne PE10 9EF on 15 January 2020
20 Nov 2019 CH01 Director's details changed for Gary Mark Coomes on 20 November 2019
15 Nov 2019 TM01 Termination of appointment of a director
14 Nov 2019 TM01 Termination of appointment of Jamie Mark Gordon as a director on 14 November 2019
04 Nov 2019 TM01 Termination of appointment of Ian Stewart Dunn as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Allan James Nathaniel Ross as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Timothy Mark Coomes as a director on 4 November 2019
03 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates