Advanced company searchLink opens in new window

PINNACLE HOLDINGS LIMITED

Company number 00559237

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AD01 Registered office address changed from 181 Badminton Road Coalpit Heath Bristol BS36 2SS England to Staverton Court Staverton Cheltenham GL51 0UX on 20 December 2023
20 Dec 2023 LIQ01 Declaration of solvency
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-18
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
05 Sep 2023 AD01 Registered office address changed from Brushworks Knapps Lane Bristol BS5 7UL to 181 Badminton Road Coalpit Heath Bristol BS36 2SS on 5 September 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Jennifer Ann Mcenhill as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Rita Mabel Lambert as a director on 31 March 2022
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 AP01 Appointment of Jacqueline Lambert as a director on 28 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Jennifer Ann Mcenhill on 27 October 2021
26 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 July 2018
20 Oct 2021 PSC04 Change of details for Mr Paul George Lambert as a person with significant control on 23 July 2016
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
15 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2018 CS01 23/07/18 Statement of Capital gbp 4870
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/10/2021
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association