- Company Overview for FEATUREPOINT LIMITED (05143504)
- Filing history for FEATUREPOINT LIMITED (05143504)
- People for FEATUREPOINT LIMITED (05143504)
- Charges for FEATUREPOINT LIMITED (05143504)
- Insolvency for FEATUREPOINT LIMITED (05143504)
- More for FEATUREPOINT LIMITED (05143504)
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) |
---|---|---|---|
15 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | L64.07 | Completion of winding up | |
16 Aug 2016 | COCOMP | Order of court to wind up | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from 13 Bradenham Place Penarth South Glamorgan CF64 2AG Wales to 13 Bradenham Place Penarth South Glamorgan CF64 2AG on 29 June 2015 | |
29 Jun 2015 | AD02 | Register inspection address has been changed from 15 Bradenham Place Penarth South Glamorgan CF64 2AG Wales to 13 Bradenham Place Penarth South Glamorgan CF64 2AG | |
29 Jun 2015 | AD01 | Registered office address changed from C/O Second Floor 15 Bradenham Place Penarth Vale of Glamorgan CF64 2AG to 13 Bradenham Place Penarth South Glamorgan CF64 2AG on 29 June 2015 | |
23 Dec 2014 | MR04 | Satisfaction of charge 051435040007 in full | |
23 Dec 2014 | MR04 | Satisfaction of charge 051435040008 in full | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AP01 | Appointment of Mrs Michelle Marie Ham as a director on 1 November 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
27 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
08 May 2014 | MR01 | Registration of charge 051435040007 | |
08 May 2014 | MR01 | Registration of charge 051435040008 | |
07 May 2014 | MR01 | Registration of charge 051435040006 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
05 Jun 2013 | AD02 | Register inspection address has been changed from Unit 5 Q2Trecenydd Business Park Trecenydd Caerphilly South Glamorgan CF83 2RZ Wales | |
31 Jan 2013 | AD01 | Registered office address changed from C/O First Floor Stangate House Stanwell Road Penarth Soth Wales CF64 2AA United Kingdom on 31 January 2013 |