Advanced company searchLink opens in new window

POCKLINGTON INVESTMENTS LTD

Company number 05030517

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 DS01 Application to strike the company off the register
21 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
25 Aug 2010 AA01 Current accounting period extended from 30 June 2010 to 31 August 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 807
15 Feb 2010 CH01 Director's details changed for Susan Lynda Moroney on 1 February 2010
15 Feb 2010 CH01 Director's details changed for Janet Shore on 1 February 2010
15 Feb 2010 CH01 Director's details changed for Trevor James Moroney on 1 February 2010
28 Apr 2009 288a Secretary appointed susan lynda moroney
28 Apr 2009 288b Appointment Terminated Secretary dawn argyle
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
10 Feb 2009 363a Return made up to 30/01/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / trevor moroney / 30/06/2007 / Occupation was: carpet retailer, now: retired
10 Feb 2009 288c Director's Change of Particulars / susan moroney / 30/06/2007 / HouseName/Number was: , now: 900A; Street was: 900A halifax road, now: halifax road; Region was: , now: west yorkshire; Occupation was: secretary, now: retired
23 Apr 2008 88(2) Capitals not rolled up
17 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
18 Feb 2008 363a Return made up to 30/01/08; full list of members
05 Feb 2008 288b Director resigned
05 Feb 2007 363a Return made up to 30/01/07; full list of members
05 Feb 2007 288c Secretary's particulars changed
05 Feb 2007 288c Director's particulars changed
05 Feb 2007 288c Director's particulars changed
19 Dec 2006 395 Particulars of mortgage/charge