Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pinneys Of Harpenden LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 1987)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00563105
Record last updated Sunday, April 26, 2015 1:52:52 AM UTC
Official Address 60 High Street Harpenden West
There are 155 companies registered at this street
Locality Harpenden West
Region Hertfordshire, England
Postal Code AL52SP
Sector Sale of motor vehicles

Charts

Visits

PINNEYS OF HARPENDEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-12025-3012
Document Type Publication date Download link
Registry Mar 22, 2007 Dissolved Dissolved
Registry Dec 22, 2006 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 14, 2006 Liquidator's progress report Liquidator's progress report
Registry Dec 19, 2005 Liquidator's progress report 5631... Liquidator's progress report 5631...
Registry Jul 20, 2005 Liquidator's progress report Liquidator's progress report
Registry Dec 20, 2004 Liquidator's progress report 5631... Liquidator's progress report 5631...
Registry Dec 23, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2003 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 17, 2003 Statement of company's affairs Statement of company's affairs
Registry Dec 17, 2003 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 22, 2003 Annual return Annual return
Financials Sep 1, 2003 Annual accounts Annual accounts
Registry Jun 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 5631... Declaration of satisfaction in full or in part of a mortgage or charge 5631...
Registry Jun 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Dec 22, 2002 Annual accounts Annual accounts
Registry Nov 18, 2002 Annual return Annual return
Registry Nov 14, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 14, 2001 Varying share rights and names Varying share rights and names
Financials Sep 26, 2001 Annual accounts Annual accounts
Registry Sep 24, 2001 Annual return Annual return
Registry Jul 7, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 12, 2001 Memorandum of association Memorandum of association
Registry Jun 1, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 13, 2000 Annual return Annual return
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry Sep 10, 1999 Annual return Annual return
Financials Jul 6, 1999 Annual accounts Annual accounts
Registry Sep 9, 1998 Annual return Annual return
Financials May 27, 1998 Annual accounts Annual accounts
Registry Sep 12, 1997 Annual return Annual return
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Sep 11, 1996 Annual return Annual return
Financials Sep 10, 1996 Annual accounts Annual accounts
Registry Sep 7, 1995 Annual return Annual return
Financials May 1, 1995 Annual accounts Annual accounts
Registry Sep 8, 1994 Annual return Annual return
Financials May 9, 1994 Annual accounts Annual accounts
Registry Oct 29, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 1993 Annual return Annual return
Registry Sep 9, 1993 Registered office changed Registered office changed
Registry Aug 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 30, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 25, 1993 Annual accounts Annual accounts
Financials Oct 31, 1992 Annual accounts 5631... Annual accounts 5631...
Registry Oct 31, 1992 Annual return Annual return
Registry May 8, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 22, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 18, 1991 Annual accounts Annual accounts
Registry Oct 18, 1991 Annual return Annual return
Registry Sep 18, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Oct 22, 1990 Annual accounts Annual accounts
Registry Oct 22, 1990 Annual return Annual return
Financials Oct 4, 1989 Annual accounts Annual accounts
Registry Oct 4, 1989 Annual return Annual return
Registry May 25, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1989 Director resigned, new director appointed 5631... Director resigned, new director appointed 5631...
Registry Nov 14, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 9, 1988 Annual accounts Annual accounts
Registry Sep 9, 1988 Annual return Annual return
Registry Jul 29, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 18, 1987 Annual accounts Annual accounts
Registry Nov 12, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 12, 1987 Annual return Annual return
Registry Nov 6, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 1986 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 18, 1986 Return of allotment of shares issued for cash or by way of capitalisation of reserves 5631... Return of allotment of shares issued for cash or by way of capitalisation of reserves 5631...
Financials Oct 11, 1986 Annual accounts Annual accounts
Registry Oct 11, 1986 Annual return Annual return
Registry Sep 13, 1986 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 15, 1986 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 10, 1969 Wd ad --------- Wd ad ---------

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)