- Company Overview for PINNACLE WASHROOM SERVICES LTD (05546390)
- Filing history for PINNACLE WASHROOM SERVICES LTD (05546390)
- People for PINNACLE WASHROOM SERVICES LTD (05546390)
- More for PINNACLE WASHROOM SERVICES LTD (05546390)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
29 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of Dennis Joseph Hull as a secretary on 1 November 2011 | |
22 Nov 2011 | AD02 | Register inspection address has been changed from C/O Malcolm Piper & Co. 46C High Street Erdington Birmingham West Midlands B23 6RH United Kingdom | |
22 Nov 2011 | AP03 | Appointment of Mrs Carrie Gibson as a secretary | |
21 Nov 2011 | AP03 | Appointment of Mrs Carrie Gibson as a secretary on 1 November 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Dennis Joseph Hull as a secretary on 1 November 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Carrie Gibson as a director | |
28 Oct 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
28 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2010 | AD02 | Register inspection address has been changed | |
28 Oct 2010 | CH01 | Director's details changed for Ian George Gibson on 1 August 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Carrie Gibson on 1 August 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
17 Sep 2008 | 288c | Director's Change of Particulars / ian gibson / 16/08/2008 / Street was: wedmore road, now: birch croft road; Country was: , now: united kingdom | |
17 Sep 2008 | 288c | Director's Change of Particulars / carrie gibson / 16/08/2008 / HouseName/Number was: , now: 22; Street was: 15 wedmore road, now: birch croft road; Area was: boldmere, now: ; Post Code was: B73 5SG, now: B75 6BP; Country was: , now: united kingdom |