Advanced company searchLink opens in new window

PONTYMISTER DEVELOPMENTS LTD.

Company number 00977970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 AD01 Registered office address changed from 23a Gold Tops Newport Gwent NP20 4UL to C/O Purnells 18a Gold Tops Newport NP20 4PH on 7 January 2020
06 Jan 2020 LIQ01 Declaration of solvency
06 Jan 2020 600 Appointment of a voluntary liquidator
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Reginald Ernest Phillips as a director on 6 November 2019
10 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
21 Dec 2017 PSC01 Notification of Sara Lynne Egan as a person with significant control on 15 December 2017
15 Dec 2017 PSC07 Cessation of Reginald Ernest Phillips as a person with significant control on 21 September 2017
06 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Aug 2016 TM01 Termination of appointment of Susan Caroline Phillips as a director on 4 December 2014
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
06 Jan 2016 AD01 Registered office address changed from 23a Gold Tops Newport Gwent NP9 4PG to 23a Gold Tops Newport Gwent NP20 4UL on 6 January 2016
15 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
23 Jan 2015 CH01 Director's details changed for Mrs Susan Caroline Phillips on 1 October 2009