Advanced company searchLink opens in new window

PINNACLE EXCEL LIMITED

Company number 07290001

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 October 2011
19 Dec 2011 AP01 Appointment of Mrs Joanne Sarah Breen as a director on 19 December 2011
19 Dec 2011 TM01 Termination of appointment of Gregory Gagon as a director on 19 December 2011
31 Oct 2011 AD01 Registered office address changed from Carrington Business Park Manchester Road Carrington M31 4DD M31 4DD United Kingdom on 31 October 2011
15 Jul 2011 AP01 Appointment of Mr Gregory Gagon as a director
15 Jul 2011 TM01 Termination of appointment of Mark Connor as a director
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
24 Feb 2011 CH01 Director's details changed for Mr Mark Conner on 21 June 2010
15 Feb 2011 AD01 Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester Greater Manchester M31 4DD United Kingdom on 15 February 2011
20 Jan 2011 AD01 Registered office address changed from 20 Mouldsworth Avenue Stockport Greater Manchester SK4 5LB England on 20 January 2011
21 Jun 2010 NEWINC Incorporation