- Company Overview for PINNACLE GLASS NORTHWEST LTD (08726032)
- Filing history for PINNACLE GLASS NORTHWEST LTD (08726032)
- People for PINNACLE GLASS NORTHWEST LTD (08726032)
- Insolvency for PINNACLE GLASS NORTHWEST LTD (08726032)
- More for PINNACLE GLASS NORTHWEST LTD (08726032)
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
|
|
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 |