Company NamePineoakio Furniture Limited
Company StatusDissolved
Company Number07399873
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)
Dissolution Date1 September 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Charles Bower
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Tree Close Long Lee
Keighley
West Yorkshire
BD21 4RZ
Secretary NameMr Michael Bower
StatusClosed
Appointed19 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 01 September 2023)
RoleCompany Director
Correspondence AddressM R Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU
Director NameMrs Stacey Racheal Bower
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Tree Close Long Lee
Keighley
West Yorkshire
BD21 4RZ
Secretary NameMrs Stacey Racheal Bower
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Willow Tree Close Long Lee
Keighley
West Yorkshire
BD21 4RZ

Contact

Websitewww.pineoakiofurniture.co.uk
Telephone01535 958678
Telephone regionKeighley

Location

Registered AddressM R Insolvency
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Financials

Year2013
Net Worth-£6,329
Cash£1,391
Current Liabilities£20,190

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 September 2023Final Gazette dissolved following liquidation (1 page)
1 June 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
8 April 2023Liquidators' statement of receipts and payments to 29 March 2023 (19 pages)
6 April 2022Appointment of a voluntary liquidator (3 pages)
6 April 2022Registered office address changed from Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 6 April 2022 (2 pages)
6 April 2022Statement of affairs (8 pages)
6 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
(1 page)
17 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
2 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
11 October 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
21 June 2018Appointment of Mr Michael Bower as a secretary on 19 June 2018 (2 pages)
18 January 2018Termination of appointment of Stacey Racheal Bower as a director on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Stacey Racheal Bower as a secretary on 18 January 2018 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Registered office address changed from Cullingworth Mills Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AB to Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ on 12 November 2014 (1 page)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Registered office address changed from Cullingworth Mills Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AB to Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ on 12 November 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Director's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (2 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Director's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (2 pages)
6 November 2013Secretary's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (1 page)
6 November 2013Secretary's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
16 December 2010Registered office address changed from 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ United Kingdom on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ United Kingdom on 16 December 2010 (1 page)
7 October 2010Incorporation (24 pages)
7 October 2010Incorporation (24 pages)