Advanced company searchLink opens in new window

PINNACLE NEW HOMES LTD

Company number 05626817

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)
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
  • GBP 101,000
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
  • GBP 101,000
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
  • GBP 101,000
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
  • GBP 101,000
20 Dec 2012 SH02 Statement of capital on 31 October 2012
  • GBP 101,000
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