PINEHURST PROPERTY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08281019 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
PINEHURST PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 08281019. It was incorporated 11 years, 6 months, 26 days ago, on 05 November 2012 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 23 Solent Court Cornwallis Road 23 Solent Court Cornwallis Road, Lymington, SO41 0NH, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Stephen Paul Wade
Documents
Notification of a person with significant control
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-06
Psc name: Yvonne Wade
Documents
Notification of a person with significant control statement
Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 31 May 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 31 May 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Paul Wade
Cessation date: 2020-05-31
Documents
Termination director company with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Anne Bennett
Termination date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Old address: 43 Shorefield Way Milford on Sea Lymington Hampshire SO41 0RW
New address: 23 Solent Court Cornwallis Road Milford on Sea Lymington SO41 0NH
Change date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yvonne Wade
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Wade
Documents
Some Companies
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 04285455 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS CHAMBERS,GUILDFORD,GU1 3UA
Number: | 08220406 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE & DRAGON (FELTON) LTD,FELTON,BS40 9UL
Number: | 10568282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, WEIRSIDE COURT,SHIPLEY,BD17 7AD
Number: | 06142020 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB
Number: | 07843094 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUND FLOOR,ST ALBANS,AL1 3TF
Number: | 08295644 |
Status: | ACTIVE |
Category: | Private Limited Company |