PINNACLE HOME IMPROVEMENTS UK LIMITED
Company Documents
Date | Description |
---|---|
05/03/235 March 2023 | Final Gazette dissolved following liquidation |
05/03/235 March 2023 | Final Gazette dissolved following liquidation |
05/12/225 December 2022 | Return of final meeting in a creditors' voluntary winding up |
05/11/215 November 2021 | Liquidators' statement of receipts and payments to 2021-09-23 |
28/10/2128 October 2021 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-10-28 |
05/11/205 November 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 23-24 OZENGELL PLACE EUROKENT BUSINESS PARK RAMSGATE KENT CT12 6PB |
20/10/2020 October 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, SECRETARY TRACEYANNE SUNLEY |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062709780003 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062709780002 |
24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062709780001 |
10/08/1310 August 2013 | REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 5 OAKLAND COURT, CLIFFSEND RAMSGATE KENT CT12 5JY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | Annual return made up to 6 June 2012 with full list of shareholders |
11/12/1211 December 2012 | DISS40 (DISS40(SOAD)) |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/124 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/12/116 December 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 01/10/2009 |
11/10/1111 October 2011 | Annual return made up to 6 June 2010 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts for year ending 30 Jun 2011 |
02/04/112 April 2011 | DISS40 (DISS40(SOAD)) |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS |
16/12/1016 December 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/10/105 October 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 29/11/2008 |
09/12/089 December 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PINNACLE HOME IMPROVEMENTS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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