Advanced company searchLink opens in new window

PINE WOOD HILL LIMITED

Company number 10382806

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
28 Aug 2020 CH01 Director's details changed for Mr Adam Joseph Griffin on 27 August 2020
28 Aug 2020 PSC04 Change of details for Mr Adam Joseph Griffin as a person with significant control on 27 August 2020
20 Feb 2020 AD01 Registered office address changed from Park Office Blunsdon Abbey Park Blunsdon St Andrew Swindon SN25 2DU United Kingdom to 55-61 Hartwell House Victoria Street Bristol BS1 6AD on 20 February 2020
19 Feb 2020 LIQ01 Declaration of solvency
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-04
19 Feb 2020 600 Appointment of a voluntary liquidator
11 Oct 2019 CH01 Director's details changed for Mrs Katie Sarah Marion Allen on 30 October 2018
30 Sep 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
30 Sep 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 48.978
30 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2016 SH08 Change of share class name or designation
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP .003