- Company Overview for PINK LETTING AGENTS LTD (06808637)
- Filing history for PINK LETTING AGENTS LTD (06808637)
- People for PINK LETTING AGENTS LTD (06808637)
- Insolvency for PINK LETTING AGENTS LTD (06808637)
- More for PINK LETTING AGENTS LTD (06808637)
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
|
|
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
|
|
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 |