Advanced company searchLink opens in new window

PINEAPPLE SOFTWARE LIMITED

Company number 05978433

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 2
20 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2011 AD01 Registered office address changed from 1st Floor 20a the Borough Hinckley Leicestershire LE10 1NL on 11 October 2011
19 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
16 Aug 2010 AP01 Appointment of Mr Martin John Hamilton as a director
13 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Gail Alison Hamilton on 1 October 2009
20 May 2009 AA Accounts made up to 31 October 2008
12 May 2009 363a Return made up to 25/10/08; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from sovereign house 12 warwick street coventry west midlands CV5 6ET
11 May 2009 288c Director's Change of Particulars / gail hamilton / 01/11/2008 / HouseName/Number was: , now: latimers place; Street was: 8 croxall drive, now: hipsley lane; Area was: shustoke, now: ; Post Town was: coleshill, now: baxterley; Region was: west midlands, now: warwickshire; Post Code was: B46 2BH, now: CV9 2HS
01 Sep 2008 AA Accounts made up to 31 October 2007
12 Aug 2008 288b Appointment Terminated Secretary philip hands
17 Jan 2008 363a Return made up to 25/10/07; full list of members
02 Aug 2007 288a New secretary appointed
26 Jul 2007 288a New director appointed
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Secretary resigned
14 Apr 2007 287 Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ
25 Oct 2006 NEWINC Incorporation