PINFOLD SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06795405 |
Category | Private Limited Company |
Incorporated | 20 Jan 2009 |
Age | 15 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 11 days |
SUMMARY
PINFOLD SERVICES LIMITED is an dissolved private limited company with number 06795405. It was incorporated 15 years, 4 months, 9 days ago, on 20 January 2009 and it was dissolved 3 years, 11 days ago, on 18 May 2021. The company address is Sycamore House Sutton Quays Business Park Sycamore House Sutton Quays Business Park, Runcorn, WA7 3EH, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 09 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Wendy Joyce Maya
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Mark Maya
Change date: 2010-02-17
Documents
Legacy
Date: 04 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs wendy joyce maya
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr brian mark maya
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samuel lloyd
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary online corporate secretaries LIMITED
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 27/02/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
Documents
Some Companies
50 PENSFORD AVENUE,RICHMOND,TW9 4HP
Number: | 10513868 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBIE INN,BO'NESS,EH51 0AS
Number: | SO301940 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTH LANE HOUSE,CHICHESTER,PO18 0HU
Number: | 06459078 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONTROL GEAR LTD,TREFOREST TRADING ESTATE,CF37 5YF
Number: | 02774045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARPET TRADING COMPANY LIMITED
35 MAIN ROAD NORTH,HERTS,
Number: | 02546201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CS001012 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |