Advanced company searchLink opens in new window

COUNTERPOINT CAPITAL LTD

Company number 05860185

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
31 May 2012 TM01 Termination of appointment of Paul Anthony Teasdale as a director on 13 May 2012
31 May 2012 AD01 Registered office address changed from The Moorings Dane Road Industrial Estate Dane Road, Sale Cheshire M33 7BP on 31 May 2012
31 May 2012 TM01 Termination of appointment of Paul Anthony Teasdale as a director on 13 May 2012
31 May 2012 TM01 Termination of appointment of Joanne Holding as a director on 13 May 2012
03 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
14 Nov 2011 AP01 Appointment of Adam Beaumont as a director on 14 January 2011
14 Nov 2011 AP01 Appointment of Mr Anthony James Welch as a director on 14 November 2011
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Sep 2010 MA Memorandum and Articles of Association
09 Sep 2010 CERTNM Company name changed inter forensics LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
09 Sep 2010 CONNOT Change of name notice
04 Sep 2010 AP01 Appointment of Mrs Joanne Holding as a director
04 Sep 2010 TM02 Termination of appointment of Richard Jenkinson as a secretary
19 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
03 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
30 Jun 2009 363a Return made up to 28/06/09; full list of members
27 Mar 2009 MA Memorandum and Articles of Association