Advanced company searchLink opens in new window

PINNACLE (ANGELGATE) LIMITED

Company number 09175076

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)
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 24 September 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 September 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ06 Resignation of a liquidator
01 May 2021 AD01 Registered office address changed from 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 1 May 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
18 Jun 2020 COM2 Change of membership of creditors or liquidation committee
13 Jan 2020 AD01 Registered office address changed from Moore Stephens the French Quarter 114 High Street Southampton SO14 2AA to 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020
26 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
25 Jul 2019 COM2 Change of membership of creditors or liquidation committee
15 Oct 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 May 2018 AM10 Administrator's progress report
16 Feb 2018 COM2 Change of membership of creditors or liquidation committee
12 Jan 2018 AM07 Result of meeting of creditors
10 Jan 2018 COM1 Establishment of creditors or liquidation committee
05 Dec 2017 AM03 Statement of administrator's proposal
13 Nov 2017 AM02 Statement of affairs with form AM02SOA
20 Oct 2017 AD01 Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Moore Stephens the French Quarter 114 High Street Southampton SO14 2AA on 20 October 2017
13 Oct 2017 AM01 Appointment of an administrator
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates