- Company Overview for PONTYMISTER DEVELOPMENTS LTD. (00977970)
- Filing history for PONTYMISTER DEVELOPMENTS LTD. (00977970)
- People for PONTYMISTER DEVELOPMENTS LTD. (00977970)
- Insolvency for PONTYMISTER DEVELOPMENTS LTD. (00977970)
- More for PONTYMISTER DEVELOPMENTS LTD. (00977970)
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
|
|
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
|
|
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
|
|
23 Jan 2015 | CH01 | Director's details changed for Mrs Susan Caroline Phillips on 1 October 2009 |