- Company Overview for PINNACLE RISK MANAGEMENT LIMITED (06670279)
- Filing history for PINNACLE RISK MANAGEMENT LIMITED (06670279)
- People for PINNACLE RISK MANAGEMENT LIMITED (06670279)
- More for PINNACLE RISK MANAGEMENT LIMITED (06670279)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
24 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA on 24 February 2012 | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
24 Dec 2010 | TM01 | Termination of appointment of Steven Hands as a director | |
24 Dec 2010 | TM02 | Termination of appointment of Steven Hands as a secretary | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Steven Hands on 12 August 2010 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from , Highfield House 156 Stratford Road, Hall Green, Birmingham, B28 9HA on 29 December 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from, 1 franchise street, kidderminster, worcestershire, DY11 8RE, uk | |
12 Aug 2008 | NEWINC | Incorporation |