Advanced company searchLink opens in new window

PONYCORP LIMITED

Company number 06531957

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)
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
13 May 2011 TM01 Termination of appointment of Robin Beck as a director
13 May 2011 CH03 Secretary's details changed for Mr John Roddison on 12 March 2011
13 May 2011 CH01 Director's details changed for Michael Robert Forrest on 30 June 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Robin Sheldon Beck on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Michael Robert Forrest on 1 October 2009
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 12/03/09; full list of members
23 Jun 2009 288c Director's Change of Particulars / michael forrest / 01/08/2008 / HouseName/Number was: 165, now: 92; Street was: sharrow vale road, now: chippinghouse road; Post Code was: S11 8ZA, now: S8 0ZH; Country was: , now: united kingdom
08 Apr 2009 288c Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL
26 Mar 2008 88(2) Ad 12/03/08 gbp si 1@1=1 gbp ic 1/2
26 Mar 2008 288a Director appointed michael robert forrest
26 Mar 2008 288a Director appointed robin sheldon beck
26 Mar 2008 288a Secretary appointed john roddison
13 Mar 2008 288b Appointment Terminated Director online nominees LIMITED
13 Mar 2008 288b Appointment Terminated Secretary online corporate secretaries LIMITED
12 Mar 2008 NEWINC Incorporation