Advanced company searchLink opens in new window

PINEWOOD REPRO LIMITED

Company number 02802456

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)
29 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2019 AM23 Notice of move from Administration to Dissolution
23 Jul 2019 AM10 Administrator's progress report
04 Mar 2019 AM06 Notice of deemed approval of proposals
19 Feb 2019 AM03 Statement of administrator's proposal
18 Feb 2019 AM02 Statement of affairs with form AM02SOA
16 Jan 2019 AD01 Registered office address changed from North Quays Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5BF to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 January 2019
11 Jan 2019 AM01 Appointment of an administrator
03 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
08 Mar 2018 TM01 Termination of appointment of Tracey Viviene Pendlebury as a director on 5 March 2018
08 Mar 2018 CH01 Director's details changed for Wayne Garth Rayson on 1 August 2013
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
26 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
02 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 December 2015
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,730
29 Sep 2015 MR04 Satisfaction of charge 6 in full
29 Sep 2015 MR04 Satisfaction of charge 7 in full
29 Sep 2015 MR04 Satisfaction of charge 8 in full
03 Jul 2015 AA Total exemption small company accounts made up to 30 December 2014
23 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,730
29 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,730
27 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
26 Sep 2013 TM02 Termination of appointment of Richard Porter as a secretary