- Company Overview for PINK PIG INTERNATIONAL LTD (02636305)
- Filing history for PINK PIG INTERNATIONAL LTD (02636305)
- People for PINK PIG INTERNATIONAL LTD (02636305)
- Charges for PINK PIG INTERNATIONAL LTD (02636305)
- Insolvency for PINK PIG INTERNATIONAL LTD (02636305)
- More for PINK PIG INTERNATIONAL LTD (02636305)
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 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
03 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Nicholas George Wilson as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
25 May 2016 | TM02 | Termination of appointment of Emma Louise Wilson as a secretary on 25 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Emma Louise Wilson as a director on 25 May 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
07 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2015 | CERTNM |
Company name changed the-pink-pig.co.uk. LTD\certificate issued on 08/08/15
|
|
07 Jul 2015 | MR01 | Registration of charge 026363050003, created on 6 July 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from Unit 1 Emley Business Park Leys Lane, Emley Huddersfield West Yorkshire HD8 9QY to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
11 Jul 2012 | AP01 | Appointment of Mrs Rachel Hardwick as a director | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |