- Company Overview for PINCHJO'S LIMITED (06655872)
- Filing history for PINCHJO'S LIMITED (06655872)
- People for PINCHJO'S LIMITED (06655872)
- Insolvency for PINCHJO'S LIMITED (06655872)
- More for PINCHJO'S LIMITED (06655872)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2016 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 January 2016 | |
04 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
15 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
06 Jan 2012 | AD01 | Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 6 January 2012 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Joe Maddock on 1 October 2009 | |
17 Aug 2010 | CH03 | Secretary's details changed for Mrs Sue Maddock on 1 October 2009 | |
21 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
24 Jul 2008 | NEWINC | Incorporation |