PINNACLE PET HEALTHCARE LIMITED
Status | DISSOLVED |
Company No. | 03691188 |
Category | Private Limited Company |
Incorporated | 04 Jan 1999 |
Age | 25 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 4 days |
SUMMARY
PINNACLE PET HEALTHCARE LIMITED is an dissolved private limited company with number 03691188. It was incorporated 25 years, 4 months, 29 days ago, on 04 January 1999 and it was dissolved 3 months, 4 days ago, on 27 February 2024. The company address is Pkf Gm, Pkf Gm,, Canary Wharf, E14 4HD, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2023
Action Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-28
Documents
Liquidation voluntary declaration of solvency
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX
New address: Pkf Gm, 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type full
Date: 08 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts amended with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-17
Officer name: Matthew Justin Lorimer
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-17
Officer name: Paul Edward Glen
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Termination director company with name termination date
Date: 22 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-14
Officer name: Cardif Pinnacle Insurance Holdings Plc
Documents
Accounts with accounts type full
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 24 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew Justin Lorimer
Appointment date: 2015-02-02
Documents
Termination secretary company with name termination date
Date: 24 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-02
Officer name: Cardif Pinnacle Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Miles Wigg
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Castagno
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Golding
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Swain
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Edward Glen
Documents
Accounts with accounts type full
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Castagno
Change date: 2010-11-01
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Jon Golding
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Castagno
Change date: 2009-10-07
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony dreyer
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john castagno
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed adam jon golding
Documents
Accounts with accounts type full
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter bloxham
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate re registration public limited company to private
Date: 27 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 27 May 2002
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2002
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Miscellaneous
Date: 08 Feb 2001
Category: Miscellaneous
Type: MISC
Description: Amending 882R
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Resolution
Date: 11 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 11 Dec 2000
Category: Miscellaneous
Type: MISC
Description: Amending 123
Documents
Accounts with accounts type full
Date: 14 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRASS BITS WALLACE COLLECTION LLP
BEGBIES TRAYNOR FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SO301844 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10854463 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSTOCK BUILDING 3RD FLOOR,LONDON,N1 5SB
Number: | 11321886 |
Status: | ACTIVE |
Category: | Community Interest Company |
70 GROSVENOR STREET,,W1K 3JP
Number: | 02175643 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07532788 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIWAT FILM PRODUCTIONS UK LTD.
70, PACKHORSE ROAD, 1ST FLOOR,,BUCKINGHAMSHIRE,SL9 8HY
Number: | 11047833 |
Status: | ACTIVE |
Category: | Private Limited Company |