Advanced company searchLink opens in new window

PINS & NEEDLES INK LTD

Company number 07161323

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
26 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 CERTNM Company name changed corby ink & steel LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
24 Feb 2014 CONNOT Change of name notice
19 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 CH01 Director's details changed for Corinna Emma Bradshaw on 26 February 2012
27 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
13 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
13 Apr 2010 AP03 Appointment of Corrina Bradshaw as a secretary
13 Apr 2010 AP01 Appointment of Corrina Bradshaw as a director
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted