Advanced company searchLink opens in new window

PINNACLE SOFTWARE LIMITED

Company number 06364561

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
21 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
03 Feb 2011 CERTNM Company name changed essex computer solutions LIMITED\certificate issued on 03/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-03
28 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Ken William James Douglas on 1 October 2009
11 Oct 2010 CH03 Secretary's details changed for Julie May Douglas on 1 October 2009
22 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2009 363a Return made up to 07/09/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 30 September 2008
16 Sep 2008 363a Return made up to 07/09/08; full list of members
01 Oct 2007 288a New director appointed
24 Sep 2007 88(2)R Ad 07/09/07--------- £ si 100@1=100 £ ic 1/101
24 Sep 2007 288a New secretary appointed
10 Sep 2007 288b Secretary resigned
10 Sep 2007 288b Director resigned
07 Sep 2007 NEWINC Incorporation