Pinnacle (Manchester) Limited

DataGardener
dissolved
Unknown

Pinnacle (manchester) Limited

09351207Private Limited With Share Capital

3 Hardman Street, Manchester, M33HF
Incorporated

11/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Pinnacle (manchester) Limited (09351207) is a private limited with share capital incorporated on 11/12/2014 (11 years old) and registered in manchester, M33HF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 11/12/2014
M33HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-04-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-01-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:26-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-11-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-10-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-04-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:27-02-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:08-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-03-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Incorporation Company
Category:Incorporation
Date:11-12-2014

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2018
Filing Date13/03/2018
Latest Accounts31/12/2016

Trading Addresses

3 Hardman Street, Manchester, M33HFRegistered

Contact

3 Hardman Street, Manchester, M33HF