Advanced company searchLink opens in new window

PONTEFRACT HOLDCO LIMITED

Company number 10547404

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 May 2021
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
18 Feb 2021 LIQ02 Statement of affairs
01 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 February 2021
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 4 January 2020 with updates
19 Mar 2020 PSC02 Notification of Np Holdings U.K. Limited as a person with significant control on 12 March 2020
19 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 19 March 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 10,366.6
16 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2019 AA Group of companies' accounts made up to 30 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
06 Mar 2019 CH01 Director's details changed for Mr Jared Jon Sullivan on 6 March 2019
28 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Feb 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 December 2018
09 Jan 2019 AP01 Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018
17 Dec 2018 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018
09 Oct 2018 AA Group of companies' accounts made up to 28 January 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
17 Jan 2018 PSC08 Notification of a person with significant control statement
17 Jan 2018 PSC07 Cessation of Neill David Hughes as a person with significant control on 5 January 2017
16 Jan 2018 PSC07 Cessation of Peter Crowley as a person with significant control on 5 January 2017