Advanced company searchLink opens in new window

PINK LETTING AGENTS LTD

Company number 06808637

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)
23 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
02 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
30 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
02 May 2014 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2 May 2014
10 Apr 2013 4.20 Statement of affairs with form 4.19
10 Apr 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AD01 Registered office address changed from 40 Rodney Street Liverpool Merseyside L1 9AA on 25 January 2013
29 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 May 2011 AD01 Registered office address changed from 498 Rice Lane Walton Liverpool Merseyside L9 2BW on 13 May 2011
15 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Emily Jane Mills on 2 February 2011
19 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
06 Jul 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 287 Registered office changed on 11/06/2009 from 1 eastdale road wavertree liverpool L15 4HN england
11 Jun 2009 88(2) Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
06 Jun 2009 288a Director appointed emily jane mills
26 May 2009 CERTNM Company name changed platinum lettings LTD\certificate issued on 29/05/09