PINEGROVE FURNITURE LIMITED

Whitehill House Whitehill House, Stockport, SK7 5DA, United Kingdom
StatusDISSOLVED
Company No.09420213
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 25 days

SUMMARY

PINEGROVE FURNITURE LIMITED is an dissolved private limited company with number 09420213. It was incorporated 9 years, 3 months, 27 days ago, on 03 February 2015 and it was dissolved 5 months, 25 days ago, on 05 December 2023. The company address is Whitehill House Whitehill House, Stockport, SK7 5DA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Whitehill House Unit 2 Newby Road Industrial Estate Stockport SK7 5DA

Old address: C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mary Lydia Diggle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

New address: C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA

Old address: Chapel Field Merrymans Lane Great Warford Alderley Edge SK9 7TP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Lydia Diggle

Appointment date: 2015-02-03

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed handcrafted kitchens LIMITED\certificate issued on 14/03/15

Documents

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS FELT ROOFING LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:08943019
Status:ACTIVE
Category:Private Limited Company

DNA (LINCS) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11184136
Status:ACTIVE
Category:Private Limited Company

J YIN MEDICAL SERVICES LIMITED

20 STATION ROAD,NEWPORT,TF10 7EN

Number:11939871
Status:ACTIVE
Category:Private Limited Company

LUCKNAM PARK COTTAGES NUMBER 2 MANAGEMENT COMPANY LIMITED

KEEPERS COTTAGE LUCKNAM PARK,CHIPPENHAM,SN14 8AZ

Number:05879902
Status:ACTIVE
Category:Private Limited Company

OB TECH SERVICES LIMITED

156 DRAKE ROAD,GRAYS,RM16 6RW

Number:10853322
Status:ACTIVE
Category:Private Limited Company

QUEENS OF CLUBS LTD

15 LAUREL WALK,HORSHAM,RH13 5NR

Number:11533412
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