- Company Overview for PINNACLE PROPERTIES (WILLENHALL) LIMITED (05590754)
- Filing history for PINNACLE PROPERTIES (WILLENHALL) LIMITED (05590754)
- People for PINNACLE PROPERTIES (WILLENHALL) LIMITED (05590754)
- Insolvency for PINNACLE PROPERTIES (WILLENHALL) LIMITED (05590754)
- More for PINNACLE PROPERTIES (WILLENHALL) LIMITED (05590754)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2012 | |
10 Nov 2011 | 4.70 | Declaration of solvency | |
10 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | CH01 | Director's details changed for Peter Nigel Hillyard on 26 April 2011 | |
27 Oct 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Peter Nigel Hillyard on 4 November 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Jul 2008 | 288b | Appointment Terminated Secretary patrick harrington | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288a | New secretary appointed | |
18 Dec 2007 | 363a | Return made up to 12/10/07; full list of members | |
05 Dec 2007 | 288a | New director appointed | |
27 Nov 2007 | 288b | Director resigned | |
15 Nov 2007 | CERTNM | Company name changed newbury bloodstock sales LIMITED\certificate issued on 15/11/07 | |
06 Nov 2007 | 363a | Return made up to 12/10/06; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: kingwood stud lambourn woodlands hungerford berkshire RG17 7RS | |
06 Nov 2007 | 190 | Location of debenture register | |
06 Nov 2007 | 353 | Location of register of members |