PINEWOODS CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/11/186 November 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 21/08/1821 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 08/08/188 August 2018 | APPLICATION FOR STRIKING-OFF |
| 10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/09/1716 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND |
| 17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAUJANSKAS / 14/11/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM FLAT 3 BORRANS LODGE 62 PARK ROAD SOUTHPORT MERSEYSIDE PR9 9JB |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/09/133 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 18/09/1218 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
| 17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAUJANSKAS / 17/09/2012 |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM FLAT 5 47 ALEXANDRA ROAD SOUTHPORT MERSEYSIDE PR9 9HD ENGLAND |
| 09/09/119 September 2011 | CURRSHO FROM 31/12/2011 TO 31/10/2011 |
| 09/09/119 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
| 27/10/1027 October 2010 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
| 02/09/102 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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