- Company Overview for PINNACLE SPORT AND PLAY LIMITED (03788981)
- Filing history for PINNACLE SPORT AND PLAY LIMITED (03788981)
- People for PINNACLE SPORT AND PLAY LIMITED (03788981)
- Charges for PINNACLE SPORT AND PLAY LIMITED (03788981)
- Insolvency for PINNACLE SPORT AND PLAY LIMITED (03788981)
- More for PINNACLE SPORT AND PLAY LIMITED (03788981)
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
|
|
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
|
|
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
|
|
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 |