Advanced company searchLink opens in new window

POINT FOUR GROUP LTD

Company number 07216336

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
20 Jan 2016 AA Micro company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
22 Jan 2015 TM01 Termination of appointment of Bridget Carole Faulder as a director on 2 January 2015
06 Jan 2015 AD01 Registered office address changed from 2 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP to Normanton Grange Old Melton Road Normanton-on-the-Wolds Nottingham NG12 5NN on 6 January 2015
06 Jan 2015 AP01 Appointment of Mrs Carole Anne Boden as a director on 2 January 2015
22 Jul 2014 AA Accounts for a dormant company made up to 30 April 2013
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mrs Bridget Carole Faulder as a director
02 Apr 2012 AD01 Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 2 April 2012