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)
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
03 Dec 2018 PSC01 Notification of Darren Winstanley as a person with significant control on 7 November 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
27 Nov 2018 PSC07 Cessation of Christopher John Lea as a person with significant control on 14 November 2018
20 Nov 2018 AD01 Registered office address changed from 3 Jenkins Street Stoke-on-Trent ST6 4EL England to 52 Redgate Drive St. Helens WA9 1RQ on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Christopher John Lea as a director on 7 November 2018
20 Nov 2018 AP01 Appointment of Mr Darren Winstanley as a director on 7 November 2018
20 Nov 2018 TM02 Termination of appointment of Michael Mark Shorrock as a secretary on 7 November 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
25 Oct 2018 PSC07 Cessation of Michael Mark Shorrock as a person with significant control on 1 October 2018
25 Oct 2018 PSC01 Notification of Christopher Lea as a person with significant control on 1 October 2018
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 TM01 Termination of appointment of Michael Mark Shorrock as a director on 8 August 2018
31 Jul 2018 AP01 Appointment of Mr Christopher John Lea as a director on 24 March 2018
17 May 2018 TM01 Termination of appointment of Martin Stephen Jones as a director on 16 May 2018
16 Apr 2018 PSC07 Cessation of Oliver James Bishop as a person with significant control on 13 February 2018
16 Apr 2018 AP03 Appointment of Mr Michael Mark Shorrock as a secretary on 16 April 2018
16 Apr 2018 TM02 Termination of appointment of Oliver James Bishop as a secretary on 14 April 2018
16 Mar 2018 AD01 Registered office address changed from 101 Promenade Cheltenham Gloucestershire GL50 2NW United Kingdom to 3 Jenkins Street Stoke-on-Trent ST6 4EL on 16 March 2018
16 Mar 2018 PSC01 Notification of Michael Mark Shorrock as a person with significant control on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Oliver James Bishop as a director on 16 March 2018
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Feb 2018 AP01 Appointment of Mr Michael Mark Shorrock as a director on 12 February 2018