About

Registered Number: 04334725
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2018 (6 years and 1 month ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lee Joseph 06 April 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.