PINKLADIES LIMITED

Coach House Victoria Road Coach House Victoria Road, Doncaster, DN5 0EZ, England
StatusDISSOLVED
Company No.09290358
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 7 days

SUMMARY

PINKLADIES LIMITED is an dissolved private limited company with number 09290358. It was incorporated 9 years, 6 months, 10 days ago, on 31 October 2014 and it was dissolved 4 years, 2 months, 7 days ago, on 03 March 2020. The company address is Coach House Victoria Road Coach House Victoria Road, Doncaster, DN5 0EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 12 High Street Carcroft Doncaster DN6 8DP England

Change date: 2018-12-07

New address: Coach House Victoria Road Bentley Doncaster DN5 0EZ

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Orchard

Termination date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allen Keith Langham

Cessation date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allen Keith Langham

Notification date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: 12 High Street Carcroft Doncaster DN6 8DP

Change date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr Andrew Geoffrey Orchard

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

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 203 Askern Road Bentley Doncaster DN5 0JR England

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 203 Askern Road Bentley Doncaster DN5 0JR

Old address: Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England

Change date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 83 Copley Road Doncaster South Yorkshire DN1 2QP England

New address: Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

New address: 83 Copley Road Doncaster South Yorkshire DN1 2QP

Old address: Coach House Victoria Road, Bentley Doncaster DN5 0EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allen langham LIMITED\certificate issued on 18/11/15

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH HILL CONSULTING LIMITED

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:09358758
Status:ACTIVE
Category:Private Limited Company

HOUSE OF DALZIEL LIMITED

21 WOODSIDE TERRACE,GLASGOW,G3 7XH

Number:SC544792
Status:ACTIVE
Category:Private Limited Company

KATSOURIS BROTHERS LIMITED

98-100 QUEENSBURY ROAD,WEMBLEY,HA0 1QG

Number:00824300
Status:ACTIVE
Category:Private Limited Company

KEVIN FORD & COMPANY LIMITED

19 HIGH STREET,STOKE ON TRENT,ST10 1AA

Number:02639033
Status:ACTIVE
Category:Private Limited Company

MEDIA2GO LTD

235 SEYMOUR GROVE,MANCHESTER,M16 9QS

Number:11695897
Status:ACTIVE
Category:Private Limited Company

OPTOCOACH LTD

INNOVATION CENTRE,NELSON,BB9 0PQ

Number:11746323
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