- Company Overview for PINNACLE NEW HOMES LTD (05626817)
- Filing history for PINNACLE NEW HOMES LTD (05626817)
- People for PINNACLE NEW HOMES LTD (05626817)
- Charges for PINNACLE NEW HOMES LTD (05626817)
- More for PINNACLE NEW HOMES LTD (05626817)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Sonia Lofthouse on 26 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for John Stephen Lofthouse on 26 November 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Dec 2012 | SH02 |
Statement of capital on 31 October 2012
|
|
20 Dec 2012 | SH02 |
Statement of capital on 31 October 2012
|
|
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Luke Jonathan Lofthouse on 21 March 2007 | |
15 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Luke Jonathan Lofthouse on 21 March 2007 | |
15 Dec 2011 | AD02 | Register inspection address has been changed from Cleeve Firs Cleeve Road Goring Reading Berkshire RG8 9BG | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |