Company NamePinnacle Carpentry Contractors Ltd
DirectorFlorin Stoica
Company StatusActive
Company Number07503624
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Florin Stoica
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Isleworth
TW7 4QE

Contact

Websitewww.pinnacle-carpentry.co.uk

Location

Registered AddressFirst Floor, 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

13 May 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
16 May 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Director's details changed for Mr Florin Stoica on 1 February 2018 (2 pages)
9 February 2018Registered office address changed from 144 Elizabeth Avenue Amersham Buckinghamshire HP6 6RG England to The Station Masters' House 168 Thornbury Road Isleworth TW7 4QE on 9 February 2018 (1 page)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Registered office address changed from 63 Dulverton Road Ruislip HA4 9AF to 144 Elizabeth Avenue Amersham Buckinghamshire HP6 6RG on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 63 Dulverton Road Ruislip HA4 9AF to 144 Elizabeth Avenue Amersham Buckinghamshire HP6 6RG on 18 January 2016 (1 page)
5 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr Florin Stoica on 23 January 2012 (2 pages)
17 April 2012Director's details changed for Mr Florin Stoica on 23 January 2012 (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)