Advanced company searchLink opens in new window

PINCHJO'S LIMITED

Company number 06655872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
07 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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