PINWHEEL HABERDASHERY LIMITED

1 Bilson Drive, Stockport, SK3 0TP, United Kingdom
StatusDISSOLVED
Company No.08249566
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

PINWHEEL HABERDASHERY LIMITED is an dissolved private limited company with number 08249566. It was incorporated 11 years, 8 months, 5 days ago, on 11 October 2012 and it was dissolved 2 years, 11 months, 17 days ago, on 29 June 2021. The company address is 1 Bilson Drive, Stockport, SK3 0TP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 1 Bilson Drive Stockport SK3 0TP

Old address: 377 Stockport Road Timperley Altrincham Cheshire WA15 7UR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

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: 12 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 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: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

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: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 13 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: C/O 377 Stockport Road 377 Stockport Road Timperley Altrincham Cheshire WA15 7UR England

Change date: 2013-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILER HOUSE DEVELOPMENT 2 LLP

6 DUKE STREET,LONDON,SW1Y 6BN

Number:OC424805
Status:ACTIVE
Category:Limited Liability Partnership

GEORGIA HARTLEY-BREWER LIMITED

ARC HOUSE,LONDON,NW6 7TT

Number:10250203
Status:ACTIVE
Category:Private Limited Company

HELENA VISCOTTI ASSOCIATES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11358461
Status:ACTIVE
Category:Private Limited Company

JOYZY LIMITED

20 FIRS DRIVE,CRANFORD,TW5 9TD

Number:09794608
Status:ACTIVE
Category:Private Limited Company

PRECISION MAINTENANCE (LONDON) LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11705915
Status:ACTIVE
Category:Private Limited Company

THE STAG (ENFIELD) LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:07853526
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