Download leads from Nexok and grow your business. Find out more

Pinpoint Engineering Solutions Limited

Documents

Total Documents32
Total Pages138

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off
31 March 2020First Gazette notice for compulsory strike-off
15 April 2019Confirmation statement made on 14 April 2019 with updates
29 January 2019Micro company accounts made up to 30 April 2018
16 April 2018Confirmation statement made on 14 April 2018 with updates
7 December 2017Notification of Alexandra Taylor as a person with significant control on 8 November 2017
7 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1
7 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1
7 December 2017Notification of Alexandra Taylor as a person with significant control on 8 November 2017
20 October 2017Micro company accounts made up to 30 April 2017
20 October 2017Micro company accounts made up to 30 April 2017
20 April 2017Confirmation statement made on 14 April 2017 with updates
20 April 2017Confirmation statement made on 14 April 2017 with updates
2 December 2016Total exemption small company accounts made up to 30 April 2016
2 December 2016Total exemption small company accounts made up to 30 April 2016
18 August 2016Registered office address changed from 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA England to 21 Abbotsford Road Lichfield Staffordshire WS14 9XL on 18 August 2016
18 August 2016Director's details changed for Todd William Thomas Gannon on 18 August 2016
18 August 2016Director's details changed for Todd William Thomas Gannon on 18 August 2016
18 August 2016Registered office address changed from 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA England to 21 Abbotsford Road Lichfield Staffordshire WS14 9XL on 18 August 2016
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 February 2016Director's details changed for Todd William Thomas Gannon on 12 February 2016
12 February 2016Registered office address changed from 12 Parnell Avenue Lichfield Staffordshire WS13 6NX to 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA on 12 February 2016
12 February 2016Registered office address changed from 12 Parnell Avenue Lichfield Staffordshire WS13 6NX to 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA on 12 February 2016
12 February 2016Director's details changed for Todd William Thomas Gannon on 12 February 2016
5 January 2016Total exemption small company accounts made up to 30 April 2015
5 January 2016Total exemption small company accounts made up to 30 April 2015
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing