PINFOLD SERVICES LIMITED

Sycamore House Sutton Quays Business Park Sycamore House Sutton Quays Business Park, Runcorn, WA7 3EH, Cheshire
StatusDISSOLVED
Company No.06795405
CategoryPrivate Limited Company
Incorporated20 Jan 2009
Age15 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs wendy joyce maya

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian mark maya

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samuel lloyd

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary online corporate secretaries LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRASER & PARTNERS LTD

50 PENSFORD AVENUE,RICHMOND,TW9 4HP

Number:10513868
Status:ACTIVE
Category:Private Limited Company

KINNEIL BREW HOOSE LLP

CORBIE INN,BO'NESS,EH51 0AS

Number:SO301940
Status:ACTIVE
Category:Limited Liability Partnership

LIBERA LOCUMS LIMITED

NORTH LANE HOUSE,CHICHESTER,PO18 0HU

Number:06459078
Status:ACTIVE
Category:Private Limited Company

SWANSEA HYDRAULICS LIMITED

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

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