Company NamePinchazo Limited
Company StatusDissolved
Company Number08099366
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Jill Alexandra Buckingham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£26,072
Cash£39,236
Current Liabilities£14,107

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 November 2019Change of details for Miss Jill Alexandra Buckingham as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Director's details changed for Miss Jill Alexandra Buckingham on 4 November 2019 (2 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Jill Alexandra Buckingham as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Notification of Jill Alexandra Buckingham as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Miss Jill Buckingham on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Miss Jill Buckingham on 13 March 2017 (2 pages)
5 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
13 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)