Advanced company searchLink opens in new window

PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED

Company number 08891795

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2020 AM23 Notice of move from Administration to Dissolution
10 Mar 2020 AM10 Administrator's progress report
04 Feb 2020 AM19 Notice of extension of period of Administration
06 Sep 2019 AM10 Administrator's progress report
14 Mar 2019 AM10 Administrator's progress report
14 Feb 2019 AM19 Notice of extension of period of Administration
05 Sep 2018 AM10 Administrator's progress report
06 Jul 2018 AM11 Notice of appointment of a replacement or additional administrator
06 Jul 2018 AM16 Notice of order removing administrator from office
02 May 2018 AM06 Notice of deemed approval of proposals
10 Apr 2018 AM03 Statement of administrator's proposal
28 Mar 2018 AM02 Statement of affairs with form AM02SOA
08 Feb 2018 AD01 Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Pinnacle Student Developments (Liverpool) Limited (in Administration) Kpmg 1 st Peters Square Manchester M2 3AE on 8 February 2018
06 Feb 2018 AM01 Appointment of an administrator
06 Feb 2018 AM01 Appointment of an administrator
01 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Aug 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 22 August 2016
17 Aug 2016 AP01 Appointment of Mr Carl William Mills as a director on 17 August 2016
07 Jul 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016