Advanced company searchLink opens in new window

PINNACLE HOME IMPROVEMENTS UK LIMITED

Company number 06270978

Filter by category

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
28 Oct 2021 AD01 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 28 October 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
23 Oct 2020 AD01 Registered office address changed from 23-24 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 23 October 2020
20 Oct 2020 LIQ02 Statement of affairs
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
21 Nov 2019 TM02 Termination of appointment of Traceyanne Sunley as a secretary on 8 November 2019
10 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
27 Jun 2016 MR01 Registration of charge 062709780003, created on 9 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Oct 2013 MR01 Registration of charge 062709780002
24 Sep 2013 MR01 Registration of charge 062709780001
10 Aug 2013 AD01 Registered office address changed from 5 Oakland Court, Cliffsend Ramsgate Kent CT12 5JY on 10 August 2013