Advanced company searchLink opens in new window

POINTFLAME LIMITED

Company number 03799772

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)
19 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 10 May 2013
22 May 2012 4.20 Statement of affairs with form 4.19
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-11
08 May 2012 AD01 Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 8 May 2012
13 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 154
13 Oct 2011 CH01 Director's details changed for James Duncan Stewart Boyd on 14 September 2011
13 Oct 2011 TM01 Termination of appointment of Simon Patrick Ellwood as a director on 27 March 2011
02 Jun 2011 TM02 Termination of appointment of Simon Ellwood as a secretary
06 May 2011 TM01 Termination of appointment of Stephen Glanfield as a director
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Mar 2011 AA Total exemption small company accounts made up to 30 September 2009
12 Jan 2011 AA01 Change of accounting reference date
04 Oct 2010 AA01 Current accounting period shortened from 29 September 2009 to 28 September 2009
13 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
09 Jul 2010 AA01 Previous accounting period shortened from 30 September 2009 to 29 September 2009
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 November 2009
  • GBP 154
11 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approved counter indemnity 09/11/2009
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2009 363a Return made up to 02/07/09; no change of members