- Company Overview for POINT EIGHT LIMITED (01370878)
- Filing history for POINT EIGHT LIMITED (01370878)
- People for POINT EIGHT LIMITED (01370878)
- Charges for POINT EIGHT LIMITED (01370878)
- Insolvency for POINT EIGHT LIMITED (01370878)
- More for POINT EIGHT LIMITED (01370878)
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) |
---|---|---|---|
07 Jul 2023 | AC92 | Restoration by order of the court | |
31 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 2.24B | Administrator's progress report to 24 October 2014 | |
31 Oct 2014 | 2.35B | Notice of move from Administration to Dissolution on 24 October 2014 | |
24 Jun 2014 | 2.24B | Administrator's progress report to 18 May 2014 | |
27 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
02 May 2014 | 2.23B | Result of meeting of creditors | |
18 Dec 2013 | 2.17B | Statement of administrator's proposal | |
03 Dec 2013 | 1.4 | Notice of completion of voluntary arrangement | |
27 Nov 2013 | AD01 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013 | |
26 Nov 2013 | 2.12B | Appointment of an administrator | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2013 | AP01 | Appointment of Mr Wayne David Massey as a director on 28 March 2013 | |
14 Feb 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Andrew Wall on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mrs Adele Callan on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Kevin Anthony Devine on 20 December 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Jun 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012 | |
27 Apr 2011 | AP01 | Appointment of Mr Jeffrey William Rowntree as a director |