PINEWOOD CARE LIMITED

Minster Chambers Minster Chambers, Wimborne, BH21 1HR, Dorset
StatusDISSOLVED
Company No.06072556
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution31 Mar 2018
Years6 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

Gazette dissolved liquidation

Date: 31 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 25 Apr 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 20 Nov 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Nov 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 04 Aug 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Aug 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 02 Jun 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clp secretaries (southern) LTD / 05/05/2009

Documents

View document PDF

Legacy

Date: 25 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham thomas

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claire freeman

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham thomas / 25/04/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 31 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/03/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH TECHNICAL SERVICES LIMITED

34 ST HELENS ROAD,GOSPORT,PO12 2RN

Number:11296043
Status:ACTIVE
Category:Private Limited Company

AFFINITIVE AV LIMITED

C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE,MAIDENHEAD,SL6 6QL

Number:09707675
Status:ACTIVE
Category:Private Limited Company

EMO ANGEL LTD

FLAT 12 SPARROW ROAD,YEOVIL,BA21 4BT

Number:11934982
Status:ACTIVE
Category:Private Limited Company

EUROPE ON TIME LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source