ANTIQUE PINE IMPORTS (UK) LIMITED

05236115
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

Documents

Documents
Date Category Description Pages
07 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
03 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jun 2016 resolution Resolution 1 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 officers Termination of appointment of director (Robert Simmonds) 1 Buy now
23 Jun 2014 accounts Annual Accounts 3 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 officers Appointment of director (Mr Glenn Miller) 2 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
09 Nov 2010 officers Change of particulars for director (Robert Ronald Albert Simmonds) 2 Buy now
18 Jun 2010 accounts Annual Accounts 6 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
20 May 2009 officers Appointment terminated secretary john hunt 1 Buy now
05 Dec 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
16 Nov 2007 annual-return Return made up to 20/09/07; full list of members 6 Buy now
10 Jul 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 annual-return Return made up to 20/09/06; full list of members 6 Buy now
29 Jun 2006 accounts Annual Accounts 3 Buy now
21 Oct 2005 annual-return Return made up to 20/09/05; full list of members 6 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: unit 7A stanlaw abbey bus centre dover drive ellesmere port cheshire CH65 9BF 1 Buy now
20 Sep 2004 incorporation Incorporation Company 30 Buy now