- Company Overview for PUMA POINT LIMITED (05571896)
- Filing history for PUMA POINT LIMITED (05571896)
- People for PUMA POINT LIMITED (05571896)
- More for PUMA POINT LIMITED (05571896)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
07 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Jennifer Ann Chryss on 13 July 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Summer Cottage Titley Kington Herefordshire HR5 3RS United Kingdom to Bestbrook Farm New Radnor Presteigne Powys LD8 2TG on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 1 Horseyard Gardens Evenjobb Presteigne Powys LD8 2SA to Bestbrook Farm New Radnor Presteigne Powys LD8 2TG on 24 February 2016 | |
09 Nov 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AP03 | Appointment of Ms Julie Ann Goodwin as a secretary on 6 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Barry Francis Barnes as a secretary on 6 January 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 1 1 Horseyard Gardens Evenjobb Presteigne Powys LD8 2SA Wales on 12 November 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Jennifer Ann Chryss on 12 June 2013 | |
02 Oct 2013 | CH03 | Secretary's details changed for Barry Francis Barnes on 12 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Ross House, the Square Stow on the Wold Gloucestershire GL54 1AF on 18 June 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |