- Company Overview for PONTEFRACT HOLDCO LIMITED (10547404)
- Filing history for PONTEFRACT HOLDCO LIMITED (10547404)
- People for PONTEFRACT HOLDCO LIMITED (10547404)
- Insolvency for PONTEFRACT HOLDCO LIMITED (10547404)
- More for PONTEFRACT HOLDCO LIMITED (10547404)
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
|
|
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
|
|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |