PINK CONSULTING (SE) LIMITED

Highfield Court Highfield Court, Eastleigh, SO53 3TY
StatusDISSOLVED
Company No.08436924
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution30 Apr 2020
Years4 years, 13 days

SUMMARY

PINK CONSULTING (SE) LIMITED is an dissolved private limited company with number 08436924. It was incorporated 11 years, 2 months, 5 days ago, on 08 March 2013 and it was dissolved 4 years, 13 days ago, on 30 April 2020. The company address is Highfield Court Highfield Court, Eastleigh, SO53 3TY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2019

Action Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2019

Action Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA

New address: Highfield Court Tollgate Eastleigh SO53 3TY

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pmo consulting (S.e) LTD\certificate issued on 28/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Karl Thornton Turp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mrs Helen Sally Thornton-Turp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Old address: 102 Albert Road Southsea Hampshire PO5 2SN United Kingdom

Change date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERPLEX LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11405349
Status:ACTIVE
Category:Private Limited Company

DATA CONCEPT SOLUTIONS LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:10629553
Status:ACTIVE
Category:Private Limited Company

DYNAMIC BICYCLES LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:08044983
Status:ACTIVE
Category:Private Limited Company

HAKBE MOBILE NETWORK SOLUTIONS LIMITED

91 RATHO DRIVE,CUMBERNAULD,G68 0GA

Number:SC621569
Status:ACTIVE
Category:Private Limited Company

MASTERSON DECOR LIMITED

2/3 THE ANGEL BUILDING,GLASGOW,G51 1LE

Number:SC248973
Status:ACTIVE
Category:Private Limited Company

TIC TOCS TECH LTD

2 BALDINGSTONE,BURY,BL9 6RX

Number:09992980
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