About

Registered Number: 03811525
Date of Incorporation: 22/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: BULLEY DAVEY, 4 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Having been setup in 1999, Pinnacle Contracting Co. Ltd are based in Peterborough. There is one director listed for Pinnacle Contracting Co. Ltd. We do not know the number of employees at Pinnacle Contracting Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYER, Kathry Isobel 22 July 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
LIQ14 - N/A 13 November 2017
LIQ03 - N/A 21 April 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 14 May 2015
AD01 - Change of registered office address 30 April 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 28 April 2014
4.20 - N/A 28 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 03 August 2001
395 - Particulars of a mortgage or charge 01 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 04 August 2000
395 - Particulars of a mortgage or charge 05 October 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 October 2002 Outstanding

N/A

Debenture 20 April 2001 Outstanding

N/A

Mortgage debenture 26 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.