Advanced company searchLink opens in new window

PINNACLE SURE LTD

Company number 07304472

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)
10 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
10 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
23 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
20 Jul 2017 4.68 Liquidators' statement of receipts and payments to 6 March 2017
05 Apr 2016 4.20 Statement of affairs with form 4.19
17 Mar 2016 AD01 Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Salford M5 3EZ to Bm Advisory 82 st John Street London EC1M 4JN on 17 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
30 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
06 Jul 2015 AA Full accounts made up to 30 September 2014
27 Jun 2015 MR04 Satisfaction of charge 073044720002 in full
27 Jun 2015 MR04 Satisfaction of charge 1 in full
08 Mar 2015 MR01 Registration of charge 073044720004, created on 26 February 2015
24 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
19 Nov 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Ms Karen Tilby as a director on 4 August 2014
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 CH01 Director's details changed for Mr Simon James Breen on 31 July 2014
20 Jun 2014 TM01 Termination of appointment of Matthew Tyson as a director
17 Jun 2014 TM01 Termination of appointment of Raymond Trew as a director
13 May 2014 MR01 Registration of charge 073044720003