- Company Overview for PINNACLE COMPLETE BUSINESS SOLUTIONS LIMITED (03705681)
- Filing history for PINNACLE COMPLETE BUSINESS SOLUTIONS LIMITED (03705681)
- People for PINNACLE COMPLETE BUSINESS SOLUTIONS LIMITED (03705681)
- More for PINNACLE COMPLETE BUSINESS SOLUTIONS LIMITED (03705681)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2014 | DS01 | Application to strike the company off the register | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from Island House 8 Fernace Business Park Budds Lane Romsey Hampshire SO51 0HA on 6 February 2013 | |
04 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
19 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Debra May as a director | |
13 Feb 2011 | TM01 | Termination of appointment of Judith Carey as a director | |
13 Feb 2011 | TM02 | Termination of appointment of Judith Carey as a secretary | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Miss Debra Louise May on 1 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Edward George Field on 1 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Judith Ann Carey on 1 January 2010 | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
11 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
12 Jan 2009 | 88(2) | Ad 06/01/09\gbp si 1@1=1\gbp ic 2/3\ | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from c/o J.S. weeks & co 41 st. John's street devizes wiltshire SN10 1BL | |
12 Jan 2009 | 288b | Appointment terminated secretary peter hill | |
12 Jan 2009 | 288a | Director and secretary appointed judith ann carey | |
12 Jan 2009 | 288a | Director appointed debra louise may |