Advanced company searchLink opens in new window

PONT ECO LIMITED

Company number 05247098

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 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2010
14 Dec 2009 AD01 Registered office address changed from C/O C/O Mcalister & Co 43 Mansel Street Swansea SA1 5SW Wales on 14 December 2009
13 Nov 2009 600 Appointment of a voluntary liquidator
04 Nov 2009 4.20 Statement of affairs with form 4.19
04 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-27
16 Oct 2009 AD01 Registered office address changed from K B Ferguson Ltd Chartered Accountants 95 High Street Gorseinon Swansea SA4 4BL on 16 October 2009
08 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
28 Oct 2008 363a Return made up to 30/09/08; full list of members
09 May 2008 AA Total exemption small company accounts made up to 31 December 2006
16 Nov 2007 363a Return made up to 30/09/07; full list of members
19 Oct 2007 287 Registered office changed on 19/10/07 from: palace chambers 38-39 london road stroud glos GL5 2AJ
23 Mar 2007 AA Total exemption small company accounts made up to 31 December 2005
22 Nov 2006 287 Registered office changed on 22/11/06 from: unit 1 wolf business park alton road ross on wye herefordshire HR9 5NB
10 Nov 2006 363(288) Secretary's particulars changed
10 Nov 2006 363s Return made up to 30/09/06; full list of members
10 Nov 2006 363(287) Registered office changed on 10/11/06
26 Oct 2006 288a New secretary appointed
05 Apr 2006 288b Secretary resigned
11 Jan 2006 363s Return made up to 30/09/05; full list of members
11 Jan 2006 363(287) Registered office changed on 11/01/06
05 Aug 2005 395 Particulars of mortgage/charge