About

Registered Number: 03494231
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2017 (6 years and 7 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Based in Walsall, Pineapple Exhibitions Ltd was founded on 16 January 1998, it has a status of "Dissolved". The business has 4 directors listed as Spooner, Paul James, Corbett, Mark Anthony, Jones, Andrew Edward Paul, Spooner, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Paul James 16 January 1998 - 1
CORBETT, Mark Anthony 16 January 1998 30 October 2002 1
JONES, Andrew Edward Paul 18 September 1998 30 April 1999 1
SPOONER, Louise 01 November 2002 30 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2017
4.68 - Liquidator's statement of receipts and payments 22 August 2016
RESOLUTIONS - N/A 27 August 2015
4.68 - Liquidator's statement of receipts and payments 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
F10.2 - N/A 05 September 2012
4.20 - N/A 14 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2012
RESOLUTIONS - N/A 30 July 2012
AD01 - Change of registered office address 30 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 18 May 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 06 September 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
363s - Annual Return 26 February 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 08 March 2000
225 - Change of Accounting Reference Date 14 October 1999
363s - Annual Return 09 July 1999
287 - Change in situation or address of Registered Office 27 January 1999
395 - Particulars of a mortgage or charge 09 December 1998
225 - Change of Accounting Reference Date 24 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
395 - Particulars of a mortgage or charge 15 August 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Outstanding

N/A

Debenture 01 May 2002 Outstanding

N/A

Debenture 07 December 1998 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.