- Company Overview for BANKPOINT LIMITED (05666435)
- Filing history for BANKPOINT LIMITED (05666435)
- People for BANKPOINT LIMITED (05666435)
- Charges for BANKPOINT LIMITED (05666435)
- Insolvency for BANKPOINT LIMITED (05666435)
- More for BANKPOINT LIMITED (05666435)
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |