Advanced company searchLink opens in new window

POINTON YORK LIMITED

Company number 04356056

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)
27 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
04 Dec 2018 AD01 Registered office address changed from 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 4 December 2018
30 Nov 2018 LIQ02 Statement of affairs
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
29 Sep 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
12 May 2016 AA Full accounts made up to 31 March 2015
21 Apr 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 850,000
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AD01 Registered office address changed from Pointon York House Unit P Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR on 18 June 2015
20 Mar 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 850,000
20 Mar 2015 TM01 Termination of appointment of Melanie Jane Beaver as a director on 31 October 2014
02 Dec 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 AP03 Appointment of Mr Peter Collins as a secretary on 9 October 2014
02 Sep 2014 TM01 Termination of appointment of Ian James Bell as a director on 14 August 2014
09 May 2014 TM01 Termination of appointment of Steven Clews as a director
09 May 2014 TM02 Termination of appointment of Steven Clews as a secretary