- Company Overview for PINWAY LIMITED (09739694)
- Filing history for PINWAY LIMITED (09739694)
- People for PINWAY LIMITED (09739694)
- More for PINWAY LIMITED (09739694)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
21 Oct 2020 | PSC04 | Change of details for Mr John Richard Peter Wingfield as a person with significant control on 27 July 2020 | |
20 Oct 2020 | PSC01 | Notification of Janice Margaret Wingfield as a person with significant control on 27 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr John Richard Peter Wingfield as a person with significant control on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr John Richard Peter Wingfield on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 29 July 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr John Richard Peter Wingfield on 15 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr John Richard Peter Wingfield as a person with significant control on 15 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
30 Aug 2016 | TM01 | Termination of appointment of Nicholas James Bush as a director on 1 December 2015 |