Advanced company searchLink opens in new window

PINNACLE WASHROOM SERVICES LTD

Company number 05546390

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)
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
  • GBP 1,000
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