This company is commonly known as Pinnacle Home Improvements Uk Limited. The company was founded 16 years ago and was given the registration number 06270978. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court 17-21, Ashford Road, Maidstone, Kent. This company's SIC code is 43342 - Glazing.
Name | : | PINNACLE HOME IMPROVEMENTS UK LIMITED |
---|---|---|
Company Number | : | 06270978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2007 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court 17-21, Ashford Road, Maidstone, Kent, ME14 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Oakland Court, Cliffsend, Ramsgate, Kent, CT12 5JY | Director | 06 June 2007 | Active |
5 Oakland Court, Cliffsend, Ramsgate, Kent, CT12 5JY | Secretary | 06 June 2007 | Active |
3, Waterside Gate, St. Peters Street, Maidstone, United Kingdom, ME16 0GB | Director | 06 June 2007 | Active |
Mr Lee Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Oakland Court, Ramsgate, England, CT12 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-10 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-24 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-08-10 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.