Advanced company searchLink opens in new window

BANKPOINT LIMITED

Company number 05666435

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2019 AD01 Registered office address changed from The Eagle 145 High Street Old Amersham Buckinghamshire HP7 0DY England to Wilsonfield Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 January 2019
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
17 Jan 2019 LIQ02 Statement of affairs
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2016 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to The Eagle 145 High Street Old Amersham Buckinghamshire HP7 0DY on 11 March 2016
01 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Roderick Ian Walker on 5 January 2015
03 Mar 2015 CH01 Director's details changed for Roderick Francis Walker on 5 January 2015
03 Mar 2015 CH03 Secretary's details changed for Roderick Ian Walker on 5 January 2015
18 Nov 2014 AD01 Registered office address changed from , Fiosam House, 25 Station Road, New Barnet, Hertfordshire, EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012