Advanced company searchLink opens in new window

DOLAR POINT LIMITED

Company number 05075317

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)
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
  • RES13 ‐ Re: ratification of the failure of the directors to file updated articles of association to note the creation of various shares on 24 october 2012 06/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • LRESSP ‐ Special resolution to wind up on 2022-11-22
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