- Company Overview for POINTFLAME SERVICES LIMITED (05404320)
- Filing history for POINTFLAME SERVICES LIMITED (05404320)
- People for POINTFLAME SERVICES LIMITED (05404320)
- Charges for POINTFLAME SERVICES LIMITED (05404320)
- Insolvency for POINTFLAME SERVICES LIMITED (05404320)
- More for POINTFLAME SERVICES LIMITED (05404320)
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) |
---|---|---|---|
19 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
30 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2012 | 600 | Appointment of a voluntary liquidator | |
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | AD01 | Registered office address changed from C/O Hazelwoods Llp Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 8 May 2012 | |
02 Jun 2011 | TM01 | Termination of appointment of Simon Ellwood as a director | |
01 Jun 2011 | AR01 |
Annual return made up to 24 March 2011
Statement of capital on 2011-06-01
|
|
06 May 2011 | TM01 | Termination of appointment of Stephen Glanfield as a director | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Jan 2011 | AA01 | Change of accounting reference date | |
04 Oct 2010 | AA01 | Current accounting period shortened from 29 September 2009 to 28 September 2009 | |
01 Jul 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for James Duncan Stewart Boyd on 24 March 2010 | |
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 9 November 2009
|
|
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Jun 2009 | 363a | Return made up to 24/03/09; no change of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |