THE PINKS N BLUES C.I.C.

12 Frances Road 12 Frances Road, Birmingham, B30 3DX, England
StatusDISSOLVED
Company No.09637104
Category
Incorporated12 Jun 2015
Age9 years, 3 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 4 days

SUMMARY

THE PINKS N BLUES C.I.C. is an dissolved with number 09637104. It was incorporated 9 years, 3 days ago, on 12 June 2015 and it was dissolved 2 years, 5 months, 4 days ago, on 11 January 2022. The company address is 12 Frances Road 12 Frances Road, Birmingham, B30 3DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Sofia Parveen Fazal

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Charlotte Southall

Termination date: 2021-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-16

Officer name: Fay Charlotte Southall

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Malcolm Macarthur Maclennan

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Sofia Parveen Fazal

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fay Charlotte Southall

Change date: 2020-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fay Charlotte Southall

Change date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mrs Catherine Maclennan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: 12 Frances Road Kings Norton Birmingham B30 3DX

Old address: Stirchley Baths Bournville Lane Stirchley Birmingham B30 2JT England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Fay Charlotte Southall

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Anne Maclennan

Change date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Malcolm Macarthur Maclennan

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fay Charlotte Southall

Change date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Sofia Parveen Fazal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: Stirchley Baths Bournville Lane Stirchley Birmingham B30 2JT

Change date: 2018-04-09

Old address: 3 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Maclennan

Notification date: 2017-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 12 Frances Road Kings Norton Birmingham B30 3DX England

New address: 3 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: 120 Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA

New address: 12 Frances Road Kings Norton Birmingham B30 3DX

Change date: 2017-03-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Sofia Parveen Fazal

Documents

View document PDF

Incorporation community interest company

Date: 12 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CHESHIRE DISTILLERIES LIMITED

UNIT 9 MOLLINGTON GRANGE PARKGATE ROAD,CHESTER,CH1 6NP

Number:09753335
Status:ACTIVE
Category:Private Limited Company

DIRECT MOTORS SERVICES LIMITED

UNIT B1 BOGNOP ROAD,WOLVERHAMPTON,WV11 2BE

Number:11902602
Status:ACTIVE
Category:Private Limited Company
Number:LP012392
Status:ACTIVE
Category:Limited Partnership

IFA INFRA FINANCE ADVISORS INTL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11397664
Status:ACTIVE
Category:Private Limited Company

READYBUS LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:04797897
Status:ACTIVE
Category:Private Limited Company

SRN ENGINEERING LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11877200
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