PINEWOODS (ROMFORD) LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.09264064
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jun 2023
Years11 months, 7 days

SUMMARY

PINEWOODS (ROMFORD) LIMITED is an dissolved private limited company with number 09264064. It was incorporated 9 years, 7 months, 22 days ago, on 14 October 2014 and it was dissolved 11 months, 7 days ago, on 28 June 2023. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH

Old address: Foresters Hall Westow Street London SE19 3RY

Change date: 2020-03-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Pauline Maria Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG BELTANE 55 GRESHAM VENTURE LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP016312
Status:ACTIVE
Category:Limited Partnership

BOARDMAN ACCOUNTANCY LIMITED

187 ROCHDALE OLD ROAD,BURY,BL9 7RG

Number:11939505
Status:ACTIVE
Category:Private Limited Company

GEOPOD LIMITED

PARAMOUNT HOUSE,CLEVEDON,BS21 6UH

Number:04871790
Status:ACTIVE
Category:Private Limited Company

MYFLOWERS BANK LTD

25 LEITH MANSIONS,LONDON,W9 1LQ

Number:10824371
Status:ACTIVE
Category:Private Limited Company

STONE REAL ESTATE LIMITED

HOLDROP HOUSE HOLDROP HILL,HAMPSHIRE,RG19 8LJ

Number:09432467
Status:ACTIVE
Category:Private Limited Company

SWINGLE LIMITED

129 BLUE CEDAR DRIVE BLUE CEDAR DRIVE,SUTTON COLDFIELD,B74 2AE

Number:11833011
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