Advanced company searchLink opens in new window

PINASTER LIMITED

Company number 05473414

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AD01 Registered office address changed from Nash House 4 Stanley Park Road Wallington Surrey SM6 0EU on 22 March 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 288a Director appointed mr william anthony kinnin
18 Aug 2009 363a Return made up to 07/06/09; full list of members
20 May 2009 288c Director's Change of Particulars / richard kinnin / 19/05/2009 / HouseName/Number was: , now: 54; Street was: 55 waterloo road, now: shawley crescent; Post Town was: epsom, now: epsom downs; Post Code was: KT19 8EX, now: KT18 5PH
20 May 2009 288b Appointment Terminated Director john flintham
08 Dec 2008 363a Return made up to 07/06/08; full list of members
27 Nov 2008 363a Return made up to 07/06/07; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Apr 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
16 Apr 2007 AA Accounts made up to 30 June 2006
25 Sep 2006 363s Return made up to 07/06/06; full list of members
25 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
29 Jun 2005 288a New director appointed
07 Jun 2005 NEWINC Incorporation