Pinehall Communications Ltd was founded on 05 December 2001 and are based in Sheffield. We do not know the number of employees at this company. There is one director listed as Smith, Lee Joseph for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lee Joseph | 06 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 March 2018 | |
LIQ14 - N/A | 18 December 2017 | |
LIQ03 - N/A | 25 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2013 | |
LIQ MISC OC - N/A | 25 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2013 | |
LIQ MISC - N/A | 21 June 2013 | |
4.40 - N/A | 21 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2011 | |
AD01 - Change of registered office address | 29 July 2010 | |
RESOLUTIONS - N/A | 28 July 2010 | |
4.20 - N/A | 28 July 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 July 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 15 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 17 April 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
363s - Annual Return | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 11 July 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 29 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 18 June 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 15 June 2003 | |
363s - Annual Return | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
NEWINC - New incorporation documents | 05 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 June 2006 | Outstanding |
N/A |