Advanced company searchLink opens in new window

PINNACLE MIDLANDS LIMITED

Company number 06500106

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 CERTNM Company name changed cityx LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
18 Oct 2012 CONNOT Change of name notice
02 Jul 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AA Accounts for a dormant company made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 TM01 Termination of appointment of Paul David Smith as a director on 29 September 2011
08 Jan 2012 AP03 Appointment of Yvonne Marie Maurice Azzam as a secretary on 29 September 2011
08 Jan 2012 TM02 Termination of appointment of Fiona Louise Giddens as a secretary on 29 September 2011
08 Jan 2012 AP01 Appointment of Yvonne Marie Maurice Azzam as a director on 29 September 2011
08 Jan 2012 AP01 Appointment of Mr Paul Desmond Goodland as a director on 29 September 2011
04 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
20 Apr 2011 AD01 Registered office address changed from Thorpe House, 93 Headlands Kettering NN15 6BL on 20 April 2011
28 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Dec 2010 TM01 Termination of appointment of Shaun Mckay as a director
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Mar 2009 363a Return made up to 11/02/09; full list of members
19 Sep 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
03 Sep 2008 288a Director appointed paul david smith
03 Sep 2008 288a Director appointed shaun wade mckay
11 Feb 2008 NEWINC Incorporation