- Company Overview for PINNACLE (ANGELGATE) LIMITED (09175076)
- Filing history for PINNACLE (ANGELGATE) LIMITED (09175076)
- People for PINNACLE (ANGELGATE) LIMITED (09175076)
- Charges for PINNACLE (ANGELGATE) LIMITED (09175076)
- Insolvency for PINNACLE (ANGELGATE) LIMITED (09175076)
- More for PINNACLE (ANGELGATE) LIMITED (09175076)
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) |
---|---|---|---|
26 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2024 | |
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2023 | |
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2021 | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2021 | LIQ06 | Resignation of a liquidator | |
01 May 2021 | AD01 | Registered office address changed from 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 1 May 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
18 Jun 2020 | COM2 | Change of membership of creditors or liquidation committee | |
13 Jan 2020 | AD01 | Registered office address changed from Moore Stephens the French Quarter 114 High Street Southampton SO14 2AA to 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020 | |
26 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
25 Jul 2019 | COM2 | Change of membership of creditors or liquidation committee | |
15 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 May 2018 | AM10 | Administrator's progress report | |
16 Feb 2018 | COM2 | Change of membership of creditors or liquidation committee | |
12 Jan 2018 | AM07 | Result of meeting of creditors | |
10 Jan 2018 | COM1 | Establishment of creditors or liquidation committee | |
05 Dec 2017 | AM03 | Statement of administrator's proposal | |
13 Nov 2017 | AM02 | Statement of affairs with form AM02SOA | |
20 Oct 2017 | AD01 | Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Moore Stephens the French Quarter 114 High Street Southampton SO14 2AA on 20 October 2017 | |
13 Oct 2017 | AM01 | Appointment of an administrator | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |