- Company Overview for PINECREST CONSULTANTS LIMITED (02435358)
- Filing history for PINECREST CONSULTANTS LIMITED (02435358)
- People for PINECREST CONSULTANTS LIMITED (02435358)
- More for PINECREST CONSULTANTS LIMITED (02435358)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 18 Forest Close Waltham Chase Southampton SO32 2NB to 4 Ripon Court, Newmarket Close Horton Heath Eastleigh SO50 7LU on 5 December 2019 | |
09 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
23 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
05 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
24 Oct 2015 | CH01 | Director's details changed for Mr Ian David Alexander on 30 April 2015 | |
24 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Oct 2015 | AD01 | Registered office address changed from 211 Botley Road Burridge Southampton SO31 1BJ to 18 Forest Close Waltham Chase Southampton SO32 2NB on 24 October 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Ian David Alexander on 23 May 2014 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 1 Fernside Manor Road Durley Southampton SO32 2AF to 211 Botley Road Burridge Southampton SO31 1BJ on 19 November 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Ian David Alexander on 10 January 2013 |