Pinnacle Sure Contracting Ltd

DataGardener
dissolved
Unknown

Pinnacle Sure Contracting Ltd

07602153Private Limited With Share Capital

Bm Advisory 82 St Johns Street, London, Ec1M4Jn, EC1M4JN
Incorporated

13/04/2011

Company Age

15 years

Directors

3

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Pinnacle Sure Contracting Ltd (07602153) is a private limited with share capital incorporated on 13/04/2011 (15 years old) and registered in ec1m4jn, Ec1M4Jn. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 13/04/2011
Ec1M4Jn

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2016
Resolution
Category:Resolution
Date:24-08-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name
Category:Officers
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Legacy
Category:Mortgage
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Incorporation Company
Category:Incorporation
Date:13-04-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2016
Filing Date30/06/2015
Latest Accounts30/09/2014

Trading Addresses

Bm Advisory, 82 St. John Street, London, EC1M4JNRegistered
Unit 1, Woodcock House, 1 Modwen Road Waters Edge Business, Salford, Lancashire, M53EZ

Contact

Bm Advisory 82 St Johns Street, London, Ec1M4Jn, EC1M4JN