PINNACLE COATINGS LIMITED

Unit 20 Crayford Industrial Estate Swaisland Drive Unit 20 Crayford Industrial Estate Swaisland Drive, Dartford, DA1 4HS, England
StatusDISSOLVED
Company No.08186091
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 12 days

SUMMARY

PINNACLE COATINGS LIMITED is an dissolved private limited company with number 08186091. It was incorporated 11 years, 9 months, 15 days ago, on 21 August 2012 and it was dissolved 1 year, 3 months, 12 days ago, on 21 February 2023. The company address is Unit 20 Crayford Industrial Estate Swaisland Drive Unit 20 Crayford Industrial Estate Swaisland Drive, Dartford, DA1 4HS, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Ronald Albert Bell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Paul Rees

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Rees

Change date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: Unit 20 Crayford Industrial Estate Swaisland Drive Crayford Dartford DA1 4HS

Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Ronald Albert Bell

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Roger Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Rees

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Colin Rees

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Jason Rees

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Roger Hawkins

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 SPRINGDALE ROAD LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:04548143
Status:ACTIVE
Category:Private Limited Company

BRICKS (C&K) LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP019661
Status:ACTIVE
Category:Limited Partnership

BROOLES TECHNICAL SERVICES LIMITED

2 MARFORD ROAD,LIVERPOOL,L12 5HH

Number:06560793
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS & ISLANDS INVESTMENTS LIMITED

LOVAT ESTATES OFFICE,BEAULY,IV4 7DA

Number:SC051988
Status:ACTIVE
Category:Private Limited Company

REAL PR CONSULTANTS LLP

15 CAMBRIDGE ROAD,IMPINGTON,CB24 9NU

Number:OC345666
Status:ACTIVE
Category:Limited Liability Partnership

THE LITTLE BUTTERFLY BAKERY LTD

FLAT 3,LONDON,SE25 5EN

Number:09234706
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