Advanced company searchLink opens in new window

PINNACLE GLASS NORTHWEST LTD

Company number 08726032

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 25 September 2024
10 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 LIQ10 Removal of liquidator by court order
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
14 Feb 2023 AD01 Registered office address changed from Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
03 Oct 2022 AD01 Registered office address changed from 908 New Chester Road Bromborough Wirral CH62 6AU to Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 3 October 2022
03 Oct 2022 LIQ02 Statement of affairs
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-26
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 TM01 Termination of appointment of Michael John Lopez as a director on 30 September 2021
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
14 May 2020 AP01 Appointment of Mr Michael John Lopez as a director on 1 February 2020
16 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
04 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
12 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC04 Change of details for Mrs Lynn Elizabeth Forsey as a person with significant control on 31 January 2018
07 Mar 2018 PSC07 Cessation of Jeremy Paul Forsey as a person with significant control on 31 January 2018