- Company Overview for PINDAR PLC (02428709)
- Filing history for PINDAR PLC (02428709)
- People for PINDAR PLC (02428709)
- Charges for PINDAR PLC (02428709)
- Insolvency for PINDAR PLC (02428709)
- More for PINDAR PLC (02428709)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2013 | 2.24B | Administrator's progress report to 11 January 2013 | |
23 Jan 2013 | 2.35B | Notice of move from Administration to Dissolution on 15 January 2013 | |
12 Dec 2012 | 2.24B | Administrator's progress report to 13 November 2012 | |
11 Jun 2012 | 2.24B | Administrator's progress report to 13 May 2012 | |
08 Jun 2012 | 2.31B | Notice of extension of period of Administration | |
16 Apr 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
24 Feb 2012 | 2.24B | Administrator's progress report to 25 January 2012 | |
05 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
14 Sep 2011 | 2.17B | Statement of administrator's proposal | |
14 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
09 Aug 2011 | TM02 | Termination of appointment of Jenna Holliday as a secretary | |
03 Aug 2011 | AD01 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 3 August 2011 | |
01 Aug 2011 | 2.12B | Appointment of an administrator | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
13 May 2011 | TM01 | Termination of appointment of Andrew Holmes as a director | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
06 Apr 2010 | AP01 | Appointment of Mr Andrew Charles David Holmes as a director |