MY KIND OF PINE & CANE LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr Phillip Duff as a person with significant control on 2023-04-28

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-03-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/12/1916 December 2019 CURRSHO FROM 30/03/2020 TO 29/03/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1811 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP IAN DUFF / 01/02/2014

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP IAN DUFF / 01/01/2014

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN DUFF / 10/12/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HEATHCOTE / 10/12/2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM STOUGHTON HOUSE, HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 10/12/10 NO CHANGES

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HEATHCOTE / 19/11/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN DUFF / 19/11/2009

View Document

18/02/1018 February 2010 10/12/09 NO CHANGES

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP IAN DUFF / 19/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAUL HAMLIN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company