Advanced company searchLink opens in new window

JOHN PINDER LIMITED

Company number 06610243

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2019 AD01 Registered office address changed from 72 Goodramgate York YO1 7LF England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 18 September 2019
17 Sep 2019 LIQ02 Statement of affairs
17 Sep 2019 600 Appointment of a voluntary liquidator
17 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
26 Mar 2019 TM01 Termination of appointment of Emma Louise Pinder as a director on 15 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 5 April 2018
05 Dec 2018 AD01 Registered office address changed from 10 Shambles York YO1 7LZ to 72 Goodramgate York YO1 7LF on 5 December 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
01 Nov 2017 AA Micro company accounts made up to 5 April 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
08 Nov 2016 CH01 Director's details changed for Miss Emma Louise Clark on 14 April 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
15 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10
29 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
30 Apr 2014 CH01 Director's details changed for Mr John Philip Pinder on 25 April 2014
22 Apr 2014 CH01 Director's details changed for Mr John Philip Pinder on 22 April 2014
22 Apr 2014 AP01 Appointment of Miss Emma Louise Clark as a director
24 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013