PINEOAKIO FURNITURE LIMITED

M R Insolvency M R Insolvency, Heckmondwike, WF16 6AU, West Yorkshire
StatusDISSOLVED
Company No.07399873
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution01 Sep 2023
Years9 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

Gazette dissolved liquidation

Date: 01 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TRAINING SOLUTIONS LTD

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

BESTPOKE LTD

5 LOVE LANE,WOODFORD GREEN,IG8 8BH

Number:08965003
Status:ACTIVE
Category:Private Limited Company

BLUEBELL NURSERY LIMITED

65-67 WEMBLEY HILL ROAD,WEMBLEY,HA9 8DP

Number:07629915
Status:ACTIVE
Category:Private Limited Company

DAVRID (UK) LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11378358
Status:ACTIVE
Category:Private Limited Company

MUSTANG FASHIONS LIMITED

21 PARK FARM ROAD,BROMLEY,BR1 2PE

Number:01427801
Status:LIQUIDATION
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