Advanced company searchLink opens in new window

PINNACLE HEALTHCARE SUPPORT LTD.

Company number NI603103

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 AD01 Registered office address changed from Sixth Floor, Premier Business Centre, 20 Adelaide Street Belfast Antrim BT2 8GD to 1st Floor Downshire House 1-3 Downshire Place Belfast BT2 7JQ on 11 April 2019
08 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 December 2016
07 Apr 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
12 Dec 2016 TM01 Termination of appointment of Kathy Faulkner as a director on 30 November 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Stephen Loughrey on 1 January 2016
12 Nov 2015 CERTNM Company name changed pinnacle business support LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-03
12 Nov 2015 CONNOT Change of name notice
20 Aug 2015 CH01 Director's details changed for Stephen Loughrey on 17 August 2015
15 Jul 2015 AD01 Registered office address changed from C/O Mrs K Faulkner Arthur House Arthur Street Belfast BT1 4GB to Sixth Floor, Premier Business Centre, 20 Adelaide Street Belfast Antrim BT2 8GD on 15 July 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014