-
PINNACLE DESIGN AND MANUFACTURE LIMITED - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom
Company Information
- Company registration number
- 07046994
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Hardman Square
- Spinningfields
- Manchester
- M3 3EB 4 Hardman Square, Spinningfields, Manchester, M3 3EB UK
Management
- Managing Directors
- ARGYLE, Stephen
- LAWRENCE, John Frederick
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-16
- Age Of Company 2009-10-16 14 years
- SIC/NACE
- 29320
Ownership
- Beneficial Owners
- Qualiinvest Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SEAWAY DESIGNS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-10-16
- Annual Return
- Due Date: 2020-11-27
- Last Date: 2019-10-16
-
PINNACLE DESIGN AND MANUFACTURE LIMITED Company Description
- PINNACLE DESIGN AND MANUFACTURE LIMITED is a ltd registered in United Kingdom with the Company reg no 07046994. Its current trading status is "live". It was registered 2009-10-16. It was previously called SEAWAY DESIGNS LIMITED. It has declared SIC or NACE codes as "29320". It has 2 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-10-16.It can be contacted at 4 Hardman Square .
Get PINNACLE DESIGN AND MANUFACTURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pinnacle Design And Manufacture Limited - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom
- 2009-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PINNACLE DESIGN AND MANUFACTURE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-arrangement-completion (2021-03-15) - CVA4
-
resolution (2021-04-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-02-12) - AA
-
confirmation-statement-with-updates (2020-02-06) - CS01
-
notification-of-a-person-with-significant-control (2020-02-06) - PSC02
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
liquidation-voluntary-statement-of-affairs (2020-11-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-11-13) - 600
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-23) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-12-12) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
confirmation-statement-with-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-12-27) - CVA3
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-01-05) - 1.3
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-15) - CH01
-
mortgage-satisfy-charge-full (2015-04-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-15) - AD01
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-11-06) - 1.1
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-11) - MR01
-
mortgage-satisfy-charge-full (2015-08-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-06) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
termination-director-company-with-name (2013-11-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
appoint-person-director-company-with-name (2013-05-03) - AP01
-
appoint-person-director-company-with-name (2013-04-23) - AP01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-14) - CH01
-
legacy (2012-08-25) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-07) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-01-18) - CERTNM
-
change-of-name-notice (2010-01-15) - CONNOT
-
change-of-name-notice (2010-01-18) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-10-25) - AD01
-
change-of-name-notice (2010-01-14) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
resolution (2010-01-14) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-10-25) - AA01
-
legacy (2010-01-15) - MG01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
termination-director-company-with-name (2009-12-03) - TM01
-
incorporation-company (2009-10-16) - NEWINC