Advanced company searchLink opens in new window

PINNACLE SPORT AND PLAY LIMITED

Company number 03788981

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 AD01 Registered office address changed from Red Brick Cottage Main Street Hensall Goole North Humberside DN14 0RA to Westminster Business Centre Nether Poppleton York YO26 6RB on 30 July 2015
28 Jul 2015 4.70 Declaration of solvency
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-17
21 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Richard Peter Nicholson on 31 March 2013
01 May 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2012 AD01 Registered office address changed from 2 Laburnum Court Barlow Selby North Yorkshire YO8 8ER England on 6 December 2012
19 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Graham Nicholson on 14 June 2010
21 Jun 2010 CH01 Director's details changed for Richard Peter Nicholson on 14 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Oct 2009 AD01 Registered office address changed from 19 Marigold Close Selby North Yorkshire YO8 9RF on 28 October 2009
06 Jul 2009 363a Return made up to 14/06/09; full list of members