- Company Overview for POINTON YORK LIMITED (04356056)
- Filing history for POINTON YORK LIMITED (04356056)
- People for POINTON YORK LIMITED (04356056)
- Charges for POINTON YORK LIMITED (04356056)
- Insolvency for POINTON YORK LIMITED (04356056)
- More for POINTON YORK LIMITED (04356056)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | AD01 | Registered office address changed from 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 4 December 2018 | |
30 Nov 2018 | LIQ02 | Statement of affairs | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
12 May 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | AD01 | Registered office address changed from Pointon York House Unit P Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR on 18 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | TM01 | Termination of appointment of Melanie Jane Beaver as a director on 31 October 2014 | |
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | AP03 | Appointment of Mr Peter Collins as a secretary on 9 October 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Ian James Bell as a director on 14 August 2014 | |
09 May 2014 | TM01 | Termination of appointment of Steven Clews as a director | |
09 May 2014 | TM02 | Termination of appointment of Steven Clews as a secretary |