PINFOLD INNS LIMITED - History of Changes


DateDescription
2023-09-07 delete address ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE ENGLAND SK9 1PT
2023-09-07 insert address 41 GREEK STREET STOCKPORT SK3 8AX
2023-09-07 update company_status Active => Liquidation
2023-09-07 update registered_address
2023-08-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2023 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT ENGLAND
2023-08-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-08-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER ERIC PARKER / 08/02/2021
2023-06-22 update statutory_documents CESSATION OF MARGARET CATHERINE PARKER AS A PSC
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2023-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET CATHERINE PARKER / 08/02/2021
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-22 update statutory_documents FIRST GAZETTE
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-07 update company_status Active => Active - Proposal to Strike off
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-28 => 2020-10-28
2020-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents FIRST GAZETTE
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-10-29 => 2020-07-28
2019-10-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-08-07 update account_ref_day 29 => 28
2019-08-07 update accounts_next_due_date 2019-07-29 => 2019-10-29
2019-07-29 update statutory_documents PREVSHO FROM 29/10/2018 TO 28/10/2018
2019-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2019-03-07 update accounts_next_due_date 2019-01-26 => 2019-07-29
2019-02-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERIC PARKER / 15/01/2019
2018-11-07 update account_ref_day 30 => 29
2018-11-07 update accounts_next_due_date 2018-10-27 => 2019-01-26
2018-10-26 update statutory_documents PREVSHO FROM 30/10/2017 TO 29/10/2017
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-10-27
2018-07-27 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-05-10 delete address 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON PR2 2XU
2018-05-10 insert address ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE ENGLAND SK9 1PT
2018-05-10 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON PR2 2XU
2018-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-04-10 update statutory_documents FIRST GAZETTE
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-10-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-11 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-11 update statutory_documents 10/01/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-28 update statutory_documents 10/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON UNITED KINGDOM PR2 2XU
2014-02-07 insert address 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON PR2 2XU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-15 update statutory_documents 10/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-01-24 update statutory_documents 10/01/13 FULL LIST
2012-03-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 10/01/12 FULL LIST
2012-01-13 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/10/2011
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PARKER
2011-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION