About

Registered Number: 07443002
Date of Incorporation: 17/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: 62/64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Established in 2010, Pinewood Projects Ltd have registered office in Basingstoke in Hampshire. The current directors of this organisation are listed as Marshall, Wendy Elizabeth, Marshall, Richard Lewis, Marshall, Samuel Robert, Marshall, Keith Michael, Gordon, Gary, Marshall, Keith Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Richard Lewis 02 June 2015 - 1
MARSHALL, Samuel Robert 02 June 2015 - 1
GORDON, Gary 17 November 2010 19 January 2012 1
MARSHALL, Keith Michael 17 November 2010 02 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Wendy Elizabeth 20 April 2015 - 1
MARSHALL, Keith Michael 17 November 2010 20 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 13 April 2016
AA01 - Change of accounting reference date 22 December 2015
AA - Annual Accounts 13 December 2015
RESOLUTIONS - N/A 18 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2015
SH08 - Notice of name or other designation of class of shares 18 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
CERTNM - Change of name certificate 02 June 2015
TM02 - Termination of appointment of secretary 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 10 August 2012
AA01 - Change of accounting reference date 01 February 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 25 November 2011
CERTNM - Change of name certificate 13 January 2011
CONNOT - N/A 13 January 2011
NEWINC - New incorporation documents 17 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.