- Company Overview for PINE SERVICES LIMITED (07832028)
- Filing history for PINE SERVICES LIMITED (07832028)
- People for PINE SERVICES LIMITED (07832028)
- More for PINE SERVICES LIMITED (07832028)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2018 | TM01 | Termination of appointment of Howard Fifer as a director on 25 January 2018 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jun 2016 | AD01 | Registered office address changed from 1 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 25, West Hall Beningfield Drive London Colney St. Albans Hertfordshire AL2 1FD on 15 June 2016 | |
10 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | CERTNM |
Company name changed cartridge value LIMITED\certificate issued on 19/05/15
|
|
18 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
28 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Sep 2013 | AAMD | Amended accounts made up to 29 February 2012 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Jul 2013 | AA01 | Current accounting period shortened from 30 November 2012 to 29 February 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | CERTNM |
Company name changed kay west london LTD\certificate issued on 28/03/13
|
|
27 Mar 2013 | TM01 | Termination of appointment of Kulvinder Athwal as a director |