PINNACLE SYSTEMS MANAGEMENT LIMITED

Pkf Gm 3rd Floor Pkf Gm 3rd Floor, Leeds, LS1 5HN
StatusLIQUIDATION
Company No.09286851
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

PINNACLE SYSTEMS MANAGEMENT LIMITED is an liquidation private limited company with number 09286851. It was incorporated 9 years, 7 months, 13 days ago, on 29 October 2014. The company address is Pkf Gm 3rd Floor Pkf Gm 3rd Floor, Leeds, LS1 5HN.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2023

Action Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2023-05-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2022-10-10

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/22

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN

Old address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England

Change date: 2022-10-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/22

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Paul Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gary Warner

Termination date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Thorburn

Termination date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Alun Noble

Termination date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Marie Foster

Termination date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Kevin Alun Noble

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: John Gary Warner

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Alun Noble

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Paul Charles Harris

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Bowes

Cessation date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emis Group Plc

Notification date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Bowes

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Jason Paul Charles Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Benson

Appointment date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Marie Foster

Appointment date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Andrew John Thorburn

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Peter John Southby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

Change date: 2020-03-10

Old address: Second Floor 86-88 High Street Newport Isle of Wight PO30 1BH England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 09 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Kevin Alun Noble

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Kevin Alun Noble

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr John Gary Warner

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Alun Noble

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Jason Paul Charles Harris

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Bowes

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Charles Harris

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Bowes

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: Second Floor 86-88 High Street Newport Isle of Wight PO30 1BH

Change date: 2016-01-19

Old address: 1st Floor Weatherwise Building Well Road East Cowes Isle of Wight PO32 6SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

New address: 1St Floor Weatherwise Building Well Road East Cowes Isle of Wight PO32 6SP

Change date: 2014-11-13

Old address: Po Box PO32 6SP 1St Floor Weatherwise Building Well Road East Cowes Isle of Wight England

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Warner

Change date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: 1St Weatherwise Building Well Road East Cowes Isle of Wight PO32 6SP United Kingdom

New address: 1St Floor Weatherwise Building Well Road East Cowes Isle of Wight PO32 6SP

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYCO LIMITED

108 THE FAIRWAY,LONDON,N14 4NN

Number:11479749
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD GARAGES LIMITED

LOTTBRIDGE DROVE,EAST SUSSEX,BN23 6PX

Number:03174407
Status:ACTIVE
Category:Private Limited Company

GCM RESOURCES PLC

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:04913119
Status:ACTIVE
Category:Public Limited Company

GREEN SEA CONSULTING LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09940929
Status:LIQUIDATION
Category:Private Limited Company

NAIRN DRAMA LIMITED

COBELACHAN,NAIRN,IV12 5NZ

Number:SC215744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETER NUGENT & ASSOCIATES LIMITED

STANNERGATE HOUSE, 41,DUNDEE,DD5 1NB

Number:SC173557
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