Advanced company searchLink opens in new window

PINK BRANCHES LTD

Company number 12143268

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)
18 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
13 Feb 2023 LIQ02 Statement of affairs
16 Dec 2022 AD01 Registered office address changed from 3 the Weir Hessle HU13 0SB England to Unit 8B, Marina Court Castle Street Hull HU1 1TJ on 16 December 2022
16 Dec 2022 600 Appointment of a voluntary liquidator
16 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
01 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
07 Jun 2022 AAMD Amended total exemption full accounts made up to 31 August 2020
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
23 Sep 2021 PSC01 Notification of Levi Goulbourne as a person with significant control on 7 August 2019
23 Sep 2021 PSC01 Notification of Charles Hackford as a person with significant control on 7 August 2019
22 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 22 September 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Charles Hackford on 1 August 2020
16 Oct 2020 CH03 Secretary's details changed for Mr Charles Hackford on 1 August 2020
26 Mar 2020 CH01 Director's details changed for Mr Charles Hackford on 26 March 2020
26 Mar 2020 TM02 Termination of appointment of Levi Goulbourne as a secretary on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 the Weir Hessle HU13 0SB on 26 March 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 2