Advanced company searchLink opens in new window

PINNACLE SPECIALISTS LIMITED

Company number 06914769

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2014 AD01 Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 26 June 2014
12 Jun 2014 4.20 Statement of affairs with form 4.19
12 Jun 2014 600 Appointment of a voluntary liquidator
12 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Dr Paul James Mellor on 23 June 2010
11 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
06 Jun 2009 88(2) Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
06 Jun 2009 288a Director appointed alexander henry peirce
06 Jun 2009 288a Director appointed dr paul james mellor
29 May 2009 288b Appointment terminated director barbara kahan
26 May 2009 NEWINC Incorporation