Pinnacle Design And Manufacture Limited

DataGardener
dissolved
Unknown

Pinnacle Design And Manufacture Limited

07046994Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

16/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Pinnacle Design And Manufacture Limited (07046994) is a private limited with share capital incorporated on 16/10/2009 (16 years old) and registered in manchester, M14PB. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Unknown
Incorporated 16/10/2009
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

14

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:07-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Resolution
Category:Resolution
Date:15-04-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Legacy
Category:Mortgage
Date:25-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2010
Change Of Name Notice
Category:Change Of Name
Date:18-01-2010
Change Of Name Notice
Category:Change Of Name
Date:15-01-2010
Legacy
Category:Mortgage
Date:15-01-2010
Resolution
Category:Resolution
Date:14-01-2010
Change Of Name Notice
Category:Change Of Name
Date:14-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2009
Termination Director Company With Name
Category:Officers
Date:03-12-2009
Incorporation Company
Category:Incorporation
Date:16-10-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date12/02/2020
Latest Accounts30/06/2019

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Related Companies

2

Contact

01926838940
pinnacle-design.co.uk
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB