- Company Overview for THE PINE WAREHOUSE LIMITED (02762893)
- Filing history for THE PINE WAREHOUSE LIMITED (02762893)
- People for THE PINE WAREHOUSE LIMITED (02762893)
- Charges for THE PINE WAREHOUSE LIMITED (02762893)
- Insolvency for THE PINE WAREHOUSE LIMITED (02762893)
- More for THE PINE WAREHOUSE LIMITED (02762893)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2019 | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | LIQ02 | Statement of affairs | |
23 Jan 2018 | MR01 | Registration of charge 027628930005, created on 17 January 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
06 Nov 2017 | PSC04 | Change of details for Mr David William George Chillas as a person with significant control on 19 January 2017 | |
06 Nov 2017 | PSC07 | Cessation of Jack William Campbell Chillas as a person with significant control on 19 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Feb 2017 | CH01 | Director's details changed for David William George Chillas on 25 January 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Jack William Campbell Chillas as a director on 19 January 2017 | |
09 Nov 2016 | CH03 | Secretary's details changed for Mr Jack William Campbell Chillas on 10 November 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AP01 | Appointment of Mr Jack William Campbell Chillas as a director on 17 June 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
28 Jan 2014 | MR01 | Registration of charge 027628930004 |