Advanced company searchLink opens in new window

PINEWOOD MOTOR GROUP LIMITED

Company number 00951977

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)
20 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2014 AD01 Registered office address changed from Unit 5 Leaden Hill Industrial Estate 9, Leaden Hill Coulsdon Surrey CR5 2BQ on 12 February 2014
10 Feb 2014 4.70 Declaration of solvency
10 Feb 2014 600 Appointment of a voluntary liquidator
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 81,900
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from Smitham House 127 Brighton Road Coulsdon Surrey CR5 2NJ on 18 February 2013
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
29 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from Pinewood House Coulsdon Road Caterham Surrey CR3 5NE on 24 January 2011
11 Jan 2011 AA Full accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Simon Baxter Mower on 3 October 2009
11 Dec 2009 AA Full accounts made up to 31 December 2008
24 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Feb 2009 363a Return made up to 29/12/08; full list of members
09 Feb 2009 288c Director's change of particulars / simon mower / 18/03/2008