Advanced company searchLink opens in new window

POINTON GROUP LIMITED

Company number 01483374

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)
17 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 3 October 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 October 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 3 October 2015
27 Nov 2015 MR04 Satisfaction of charge 6 in full
09 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 October 2014
03 Dec 2013 4.68 Liquidators' statement of receipts and payments to 3 October 2012
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 3 October 2013
13 Oct 2011 4.20 Statement of affairs with form 4.19
13 Oct 2011 600 Appointment of a voluntary liquidator
13 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Sep 2011 AD01 Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 13 September 2011
09 Jun 2011 TM02 Termination of appointment of Jeffrey Howard as a secretary
09 Jun 2011 AP03 Appointment of Mr Charles Geoffrey Gregory Smith as a secretary
09 Jun 2011 TM01 Termination of appointment of Charles Smith as a director
27 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 April 2011
24 May 2011 TM01 Termination of appointment of Neil Pointon as a director
16 Feb 2011 TM01 Termination of appointment of Steven Clews as a director
16 Feb 2011 TM02 Termination of appointment of Steven Clews as a secretary
14 Feb 2011 TM01 Termination of appointment of Nicholas Pointon as a director
09 Feb 2011 TM01 Termination of appointment of Jeffrey Howard as a director
01 Feb 2011 AA Group of companies' accounts made up to 31 January 2010
09 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 160,544.9
09 Sep 2010 CH01 Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010