PINEOAKIO FURNITURE LIMITED
Status | DISSOLVED |
Company No. | 07399873 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2023 |
Years | 9 months, 4 days |
SUMMARY
PINEOAKIO FURNITURE LIMITED is an dissolved private limited company with number 07399873. It was incorporated 13 years, 7 months, 29 days ago, on 07 October 2010 and it was dissolved 9 months, 4 days ago, on 01 September 2023. The company address is M R Insolvency M R Insolvency, Heckmondwike, WF16 6AU, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2023
Action Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
New address: M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU
Change date: 2022-04-06
Old address: Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ
Documents
Liquidation voluntary statement of affairs
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person secretary company with name date
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Bower
Appointment date: 2018-06-19
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stacey Racheal Bower
Termination date: 2018-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stacey Racheal Bower
Termination date: 2018-01-18
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-12
New address: Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ
Old address: Cullingworth Mills Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AB
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change person secretary company with change date
Date: 06 Nov 2013
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Stacey Racheal Cutts
Change date: 2012-07-21
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stacey Racheal Cutts
Change date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-16
Old address: 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ United Kingdom
Documents
Some Companies
6 PORTLAND ROAD,STOKE-ON-TRENT,ST3 1EW
Number: | 06679533 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLESEED SELF STORAGE LIMITED
54 WELLAND AVENUE,MARKET HARBOROUGH,LE16 7RW
Number: | 11505408 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LOVE LANE,WOODFORD GREEN,IG8 8BH
Number: | 08965003 |
Status: | ACTIVE |
Category: | Private Limited Company |
65-67 WEMBLEY HILL ROAD,WEMBLEY,HA9 8DP
Number: | 07629915 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11378358 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PARK FARM ROAD,BROMLEY,BR1 2PE
Number: | 01427801 |
Status: | LIQUIDATION |
Category: | Private Limited Company |