GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 25, 2016: 500.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On June 24, 2014 director's details were changed
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 16, 2014: 500.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 22nd, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 19th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: C/O Trousdale Baking Company 17 Wildmere Road Banbury Oxfordshire OX16 3JU
filed on: 4th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 14th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 18th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 30th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2008
filed on: 9th, April 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2007
filed on: 12th, November 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to September 4, 2008 - Annual return with full member list
filed on: 4th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2006
filed on: 22nd, October 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2005
filed on: 30th, May 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2004
filed on: 27th, January 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to July 2, 2005 - Annual return with full member list
filed on: 2nd, July 2005
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 06/01/05 from: 17 wildmere road banbury oxfordshire OX16 3JU
filed on: 6th, January 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 499 shares on August 9, 2004. Value of each share 1 £, total number of shares: 500.
filed on: 15th, September 2004
|
capital |
Free Download
(2 pages)
|
288a |
On September 15, 2004 New secretary appointed;new director appointed
filed on: 15th, September 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/04 from: 1 park row leeds LS1 5AB
filed on: 15th, September 2004
|
address |
Free Download
(1 page)
|
288a |
On September 15, 2004 New director appointed
filed on: 15th, September 2004
|
officers |
Free Download
(2 pages)
|
288b |
On September 15, 2004 Secretary resigned
filed on: 15th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 15, 2004 Director resigned
filed on: 15th, September 2004
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 15th, September 2004
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed pinco 2152 LIMITEDcertificate issued on 21/07/04
filed on: 21st, July 2004
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2004
|
incorporation |
|