PINEWOOD CARE LIMITED
Status | DISSOLVED |
Company No. | 06072556 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2018 |
Years | 6 years, 2 months, 15 days |
SUMMARY
PINEWOOD CARE LIMITED is an dissolved private limited company with number 06072556. It was incorporated 17 years, 4 months, 17 days ago, on 29 January 2007 and it was dissolved 6 years, 2 months, 15 days ago, on 31 March 2018. The company address is Minster Chambers Minster Chambers, Wimborne, BH21 1HR, Dorset.
Company Fillings
Liquidation compulsory defer dissolution
Date: 25 Apr 2013
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 20 Nov 2012
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 20 Nov 2012
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 26 Sep 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-09-26
Documents
Legacy
Date: 29 Sep 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 31 May 2011
Action Date: 24 May 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-05-24
Documents
Liquidation compulsory winding up order
Date: 04 Aug 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 04 Aug 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 02 Jun 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / clp secretaries (southern) LTD / 05/05/2009
Documents
Legacy
Date: 25 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 03/11/2008 from 1 redcotts lane wimborne dorset BH21 1JX
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham thomas
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director claire freeman
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 31/01/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham thomas / 25/04/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 31 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 04 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunnybank care LIMITED\certificate issued on 04/09/07
Documents
Accounts with accounts type dormant
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/03/07
Documents
Certificate change of name company
Date: 07 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malthouse care LIMITED\certificate issued on 07/06/07
Documents
Some Companies
ACH TECHNICAL SERVICES LIMITED
34 ST HELENS ROAD,GOSPORT,PO12 2RN
Number: | 11296043 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE,MAIDENHEAD,SL6 6QL
Number: | 09707675 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 SPARROW ROAD,YEOVIL,BA21 4BT
Number: | 11934982 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MOORLAND ROAD,WESTON-SUPER-MARE,BS23 4HN
Number: | 07805828 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINERY TRADE SERVICES LIMITED
SOUTHGATE BUSINESS CENTRE,PONTEFRACT,WF8 1PQ
Number: | 08025002 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT CAPITAL FINANCIAL SERVICES LIMITED
42 CROMWELL ROAD,HOUNSLOW,TW3 3QQ
Number: | 04693746 |
Status: | ACTIVE |
Category: | Private Limited Company |