- Company Overview for DOLAR POINT LIMITED (05075317)
- Filing history for DOLAR POINT LIMITED (05075317)
- People for DOLAR POINT LIMITED (05075317)
- Charges for DOLAR POINT LIMITED (05075317)
- Insolvency for DOLAR POINT LIMITED (05075317)
- More for DOLAR POINT LIMITED (05075317)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
02 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2022 | AD01 | Registered office address changed from The Dairy Treleaver Farm Coverack Cornwall TR12 6SF United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 7 December 2022 | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | AA | Total exemption full accounts made up to 10 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
02 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 10 April 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from The Paris Hotel the Cove Coverack Helston Cornwall TR12 6SX to The Dairy Treleaver Farm Coverack Cornwall TR12 6SF on 22 December 2021 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | PSC04 | Change of details for Ms Louise Serena Wilson as a person with significant control on 12 January 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Louise Serena Wilson as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Nicholas Ian Richards as a person with significant control on 15 March 2018 |