Advanced company searchLink opens in new window

PINEGROVE ENTERPRISES LIMITED

Company number 04504297

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 5 Bourlet Close London W1W 7BL on 18 November 2015
12 Nov 2015 AP01 Appointment of Mrs Marica Corvaro-Ivankovic as a director on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of William Robert Hawes as a director on 11 November 2015
20 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
22 May 2014 AA Total exemption full accounts made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
08 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr William Robert Hawes as a director
17 Dec 2012 TM01 Termination of appointment of Stephen Kelly as a director
13 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
16 Sep 2011 AP01 Appointment of Mr Stephen Kelly as a director
16 Sep 2011 TM01 Termination of appointment of Paul Kythreotis as a director
12 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
09 Aug 2010 CH04 Secretary's details changed for Premium Secretaries Limited on 6 August 2010
19 Feb 2010 AA Total exemption full accounts made up to 31 December 2009