Advanced company searchLink opens in new window

IN THE PINK SPRINGS LTD

Company number 06225301

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
08 Jul 2011 CH03 Secretary's details changed for Kowsar Hoque on 8 July 2011
08 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AD01 Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011
29 Dec 2010 AD01 Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 29 December 2010
25 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Lisa Michele Howard on 1 October 2009
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Jul 2009 363a Return made up to 24/04/09; full list of members
28 Jan 2009 AA Accounts made up to 31 March 2008
30 Jul 2008 363a Return made up to 24/04/08; full list of members
28 Sep 2007 288a New director appointed
28 Sep 2007 288a New secretary appointed
27 Sep 2007 88(2)R Ad 24/04/07-31/07/07 £ si 99@1=99 £ ic 1/100
27 Sep 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
25 Apr 2007 288b Director resigned
25 Apr 2007 288b Secretary resigned
24 Apr 2007 NEWINC Incorporation