Advanced company searchLink opens in new window

PINNACLE ACCOUNTING AND TAX LIMITED

Company number 08091186

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 DS01 Application to strike the company off the register
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
29 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
27 Jun 2015 MR04 Satisfaction of charge 080911860002 in full
27 Jun 2015 MR04 Satisfaction of charge 1 in full
08 Mar 2015 MR01 Registration of charge 080911860004, created on 26 February 2015
24 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
19 Nov 2014 AA Accounts for a small company made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Christopher Stephen Miles Higgins as a director on 4 August 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 TM01 Termination of appointment of Matthew Tyson as a director
20 Jun 2014 TM01 Termination of appointment of Matthew Tyson as a director
17 Jun 2014 TM01 Termination of appointment of Raymond Trew as a director
13 May 2014 MR01 Registration of charge 080911860003
07 Apr 2014 TM01 Termination of appointment of Raymond Trew as a director
28 Jan 2014 AP01 Appointment of Mr Raymond Anthony Trew as a director
28 Jan 2014 CH01 Director's details changed for Mr Raymond Arthur Trew on 14 January 2014
13 Jan 2014 AP01 Appointment of Mr Raymond Arthur Trew as a director
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
11 Apr 2013 MR01 Registration of charge 080911860002
08 Feb 2013 AP01 Appointment of Mr Luke Negus-Hill as a director
13 Nov 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013