Advanced company searchLink opens in new window

THE PINE WAREHOUSE LIMITED

Company number 02762893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
28 Jan 2014 MR01 Registration of charge 027628930004