Advanced company searchLink opens in new window

PINNER CONSTRUCTION LIMITED

Company number 07791401

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 20 November 2019
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
09 Dec 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 December 2016
07 Dec 2016 4.20 Statement of affairs with form 4.19
07 Dec 2016 600 Appointment of a voluntary liquidator
07 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
30 Aug 2016 TM01 Termination of appointment of Natasha Seidel as a director on 26 August 2016
13 Jan 2016 AA01 Current accounting period extended from 30 September 2015 to 31 January 2016
08 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
08 Sep 2014 MR01 Registration of charge 077914010001, created on 28 August 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
30 Oct 2013 AD01 Registered office address changed from 84-88 Pinner Road Watford WD19 4EH United Kingdom on 30 October 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2012 AP01 Appointment of Mr Thomas Mcdonnell as a director
29 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Natasha Seidel as a director
12 Mar 2012 AP01 Appointment of Ms Natasha Seidel as a director
29 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)