- Company Overview for PINNER CONSTRUCTION LIMITED (07791401)
- Filing history for PINNER CONSTRUCTION LIMITED (07791401)
- People for PINNER CONSTRUCTION LIMITED (07791401)
- Charges for PINNER CONSTRUCTION LIMITED (07791401)
- Insolvency for PINNER CONSTRUCTION LIMITED (07791401)
- More for PINNER CONSTRUCTION LIMITED (07791401)
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
|
|
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
|
|
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
|
|
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
|
|
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
|