Advanced company searchLink opens in new window

PINK CANAL LIMITED

Company number 06363937

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)
29 Nov 2015 CH03 Secretary's details changed for Mr Michael French on 2 March 2014
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2015 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 Jan 2015 AD01 Registered office address changed from Suite 8 Westend Courtyard Westend Stonehouse Gloucestershire GL10 3SJ to 231 Bristol Road Gloucester GL1 5TL on 16 January 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Dec 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
29 Dec 2013 CH03 Secretary's details changed for Mr Michael French on 1 January 2012
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 7 September 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from C/O Whiteknight Tax Company Ltd 155 Bristol Road Gloucester GL1 5SY United Kingdom on 20 July 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jan 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mukesh Amarnani on 2 October 2009
04 Jan 2011 AD01 Registered office address changed from Flat 353, 5 High St Maidenhead Maidenhead England SL6 1JN on 4 January 2011
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Jan 2009 363a Return made up to 07/09/08; full list of members
18 Jan 2008 395 Particulars of mortgage/charge