Advanced company searchLink opens in new window

PINNACLE WORKS LTD

Company number 08564989

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 Oct 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AD01 Registered office address changed from 14 First Avenue Farlington Portsmouth PO6 1JN England to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 27 February 2017
12 Jan 2017 TM01 Termination of appointment of David James Holcombe as a director on 1 April 2016
12 Jan 2017 TM02 Termination of appointment of Katie Jane Holcombe as a secretary on 1 April 2016
23 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
16 Sep 2016 AD01 Registered office address changed from Cherry House Cherry Close Bognor Regis West Sussex PO21 3BA England to 14 First Avenue Farlington Portsmouth PO6 1JN on 16 September 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
04 Jul 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
31 Mar 2016 AD01 Registered office address changed from Beech House Marsh Lane Runcton Chichester West Sussex PO20 1LQ to Cherry House Cherry Close Bognor Regis West Sussex PO21 3BA on 31 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 CH01 Director's details changed for Miss Katie Jane Smith on 1 January 2015
01 Jun 2015 CH03 Secretary's details changed for Miss Katie Jane Smith on 1 January 2015
29 May 2015 AP01 Appointment of Mr David James Holcombe as a director on 6 April 2014
26 Jan 2015 AD01 Registered office address changed from 1a Cherry Close Aidwick Bognor Regis PO21 3BA to Beech House Marsh Lane Runcton Chichester West Sussex PO20 1LQ on 26 January 2015
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
01 Apr 2014 CH03 Secretary's details changed for Miss Katie Jane Smith on 1 March 2014
31 Mar 2014 CH01 Director's details changed for Miss Katie Jane Smith on 1 March 2014
31 Mar 2014 CH03 Secretary's details changed for Miss Katie Jane Smith on 1 March 2014