This company is commonly known as Pinegrove Furniture Limited. The company was founded 9 years ago and was given the registration number 09420213. The firm's registered office is in STOCKPORT. You can find them at Whitehill House, Unit 2 Newby Road Industrial Estate, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PINEGROVE FURNITURE LIMITED |
---|---|---|
Company Number | : | 09420213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2015 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitehill House, Unit 2 Newby Road Industrial Estate, Stockport, United Kingdom, SK7 5DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapelfield, Merrymans Lane, Alderley Edge, SK9 7TP | Director | 03 February 2015 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 03 February 2015 | Active |
Mary Lydia Diggle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Chaplefield, Merrymans Lane, Alderley Edge, United Kingdom, SK9 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-17 | Officers | Appoint person director company with name date. | Download |
2015-03-14 | Change of name | Certificate change of name company. | Download |
2015-03-14 | Change of name | Change of name notice. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
2015-02-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.