This company is commonly known as Pinehirst Decorating Contractors Limited. The company was founded 14 years ago and was given the registration number 07134631. The firm's registered office is in NOTTINGHAM. You can find them at C/o M1 Insolvency, Gothic House, Nottingham, . This company's SIC code is 43341 - Painting.
Name | : | PINEHIRST DECORATING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 07134631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o M1 Insolvency, Gothic House, Nottingham, NG1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 25 January 2010 | Active |
Mr Richard Soar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, 30 Meadow Lane, Loughborough, England, LE11 1JY |
Nature of control | : |
|
Mrs Aimee Lucy Soar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Wetherby Close, Leicester, England, LE7 3FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-19 | Resolution | Resolution. | Download |
2018-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Change person director company with change date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Resolution | Resolution. | Download |
2015-12-29 | Capital | Capital allotment shares. | Download |
2015-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-07 | Address | Change registered office address company with date old address. | Download |
2012-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.