PINXTON CONSTRUCTION LIMITED

22 Regent Street, Nottingham, NG1 5BQ
StatusDISSOLVED
Company No.07135675
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution05 Aug 2023
Years10 months, 11 days

SUMMARY

PINXTON CONSTRUCTION LIMITED is an dissolved private limited company with number 07135675. It was incorporated 14 years, 4 months, 21 days ago, on 26 January 2010 and it was dissolved 10 months, 11 days ago, on 05 August 2023. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Church House 13-15 Regent Street Nottingham NG1 5BS

New address: 22 Regent Street Nottingham NG1 5BQ

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2018

Action Date: 03 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: Church House 13-15 Regent Street Nottingham NG1 5BS

Change date: 2016-05-03

Old address: C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BS

New address: C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Martin Joseph Mcquaid

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: 151 Nottingham Road Basford Nottingham NG6 0FU

New address: Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roisin Mcquaid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 02 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: Unit 2 Balloon Woods Industrial Estate Coventry Lane Bramcote Nottingham NG9 3GJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 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: 02 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: the Poynt 45 Wollaton Street Nottingham NG1 5FW

Change date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF United Kingdom

Change date: 2010-04-27

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION SPORTS KAMP LTD

4 PARC Y HELIG,SWANSEA,SA7 9PN

Number:05760274
Status:ACTIVE
Category:Private Limited Company

CHOIS CORBY LTD

105 ROCKINGHAM ROAD,CORBY,NN17 1JW

Number:10422126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COASTLINE WOODWORKS LTD

FORUM HOUSE,CHICHESTER,PO19 7DN

Number:09361660
Status:ACTIVE
Category:Private Limited Company

GAAC 221 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06115798
Status:ACTIVE
Category:Private Limited Company

MCENHILL NOMINEES LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:04181620
Status:ACTIVE
Category:Private Limited Company

RETRO V8 LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:10402065
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