Advanced company searchLink opens in new window

POINTFOLDER LIMITED

Company number 05608651

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 DS01 Application to strike the company off the register
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
14 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
16 Dec 2009 CH01 Director's details changed for John Daly on 16 December 2009
16 Dec 2009 TM02 Termination of appointment of Philippa Dunkley as a secretary
20 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
20 Nov 2009 CH03 Secretary's details changed for Miss Philippa Dunkley on 20 November 2009
23 Jan 2009 AA Accounts made up to 31 March 2008
25 Nov 2008 363a Return made up to 01/11/08; full list of members
25 Nov 2008 288c Secretary's Change of Particulars / philippa dunkley / 25/11/2008 / HouseName/Number was: , now: flat 1; Street was: 59C landor road, now: lamerton lodge 228 kew road; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW9 9RT, now: TW9 3JX; Country was: , now: united kingdom
02 Nov 2007 363a Return made up to 01/11/07; full list of members
23 Oct 2007 288a New secretary appointed
23 Oct 2007 288b Secretary resigned
01 Oct 2007 AA Accounts made up to 31 March 2007
20 Jul 2007 225 Accounting reference date extended from 30/09/06 to 31/03/07
22 Jan 2007 363s Return made up to 01/11/06; full list of members
17 Jan 2007 288b Secretary resigned
17 Jan 2007 288a New secretary appointed
13 Jul 2006 287 Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU
02 Mar 2006 395 Particulars of mortgage/charge
11 Jan 2006 287 Registered office changed on 11/01/06 from: 43 dover street london W1S 4NU