Advanced company searchLink opens in new window

PIN MILL BAY MANAGEMENT COMMUNITY INTEREST COMPANY

Company number 07436195

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
18 May 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Nov 2021 AD01 Registered office address changed from 30 Woodlands Chelmondiston Ipswich IP9 1DU England to Rosemary Cottage Pin Mill Road Chelmondiston Ipswich IP9 1JN on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Peter Richard Cockayne as a director on 24 November 2021
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
12 Jan 2020 TM01 Termination of appointment of Gerald Kenneth Gadd as a director on 6 January 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Gerald Kenneth Gadd on 30 September 2019
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Gerald Kenneth Gadd on 12 October 2018
12 Dec 2018 CH01 Director's details changed for Mr Augustus Charles Seymour Curtis on 9 January 2015
26 Oct 2018 CH01 Director's details changed for Jane Camilla Harman on 16 October 2018
26 Oct 2018 AP01 Appointment of Ryan Maurice Jones as a director on 16 October 2018
18 Oct 2018 AP01 Appointment of Jane Camilla Harman as a director on 10 July 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 AD01 Registered office address changed from Harry King & Sons Ltd Pin Mill Chelmondiston Ipswich Suffolk IP9 1JN to 30 Woodlands Chelmondiston Ipswich IP9 1DU on 17 August 2018