Advanced company searchLink opens in new window

PINK SQUARE POWER LTD

Company number 09607060

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
13 Jun 2020 PSC01 Notification of Frantisek Kandrac as a person with significant control on 12 June 2020
13 Jun 2020 AP01 Appointment of Mr Frantisek Kandrac as a director on 12 June 2020
13 Jun 2020 PSC07 Cessation of Darren Winstanley as a person with significant control on 12 June 2020
13 Jun 2020 TM01 Termination of appointment of Darren Winstanley as a director on 12 June 2020
30 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
26 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
25 Sep 2019 PSC01 Notification of Darren Winstanley as a person with significant control on 19 September 2019
24 Sep 2019 TM01 Termination of appointment of Emma Louise Marguarita Baker as a director on 20 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
19 Sep 2019 PSC07 Cessation of Emma Louise Marguarita Baker as a person with significant control on 16 September 2019
19 Sep 2019 AP01 Appointment of Mr Darren Winstanley as a director on 16 September 2019
13 Sep 2019 AD01 Registered office address changed from Fox Hey Shaw Brow Whittle-Le-Woods Chorley PR6 7LE England to Roebuck Wedgewood Place Burslem Stoke on Trent ST6 4ED on 13 September 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
08 Mar 2019 AA Micro company accounts made up to 31 May 2018
01 Mar 2019 AD01 Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to Fox Hey Shaw Brow Whittle-Le-Woods Chorley PR6 7LE on 1 March 2019
17 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
13 Feb 2019 PSC01 Notification of Emma Louise Margerita Baker as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Darren Winstanley as a person with significant control on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Darren Winstanley as a director on 5 February 2019
22 Jan 2019 AP01 Appointment of Miss Emma Louise Marguarita Baker as a director on 14 January 2019