Advanced company searchLink opens in new window

PROJECT PINNACLE ONE LIMITED

Company number 07530269

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)
02 Jul 2024 LIQ06 Resignation of a liquidator
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
04 Oct 2018 AD01 Registered office address changed from Ideal Home House Newark Road Peterborough Cambs PE1 5WG to 6 Snow Hill London EC1A 2AY on 4 October 2018
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
01 Aug 2018 MR04 Satisfaction of charge 075302690011 in full
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
05 Jun 2018 TM01 Termination of appointment of Michael John Hancox as a director on 30 May 2018
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
22 Jun 2017 AA Full accounts made up to 1 January 2017
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 AP03 Appointment of Mr David William Adams as a secretary on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr David William Adams as a director on 21 September 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 10.02
23 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2016 AA Full accounts made up to 3 January 2016
14 Mar 2016 TM01 Termination of appointment of Lawrence Ian Jebson as a director on 29 February 2016
22 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10.01
23 Dec 2015 MA Memorandum and Articles of Association