- Company Overview for PONTOON (FUNDING) PLC (04455647)
- Filing history for PONTOON (FUNDING) PLC (04455647)
- People for PONTOON (FUNDING) PLC (04455647)
- Charges for PONTOON (FUNDING) PLC (04455647)
- Insolvency for PONTOON (FUNDING) PLC (04455647)
- More for PONTOON (FUNDING) PLC (04455647)
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) |
---|---|---|---|
26 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2011 | |
24 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2010 | AD02 | Register inspection address has been changed | |
09 Jul 2010 | TM01 | Termination of appointment of John Te Wechel as a director | |
17 Jun 2010 | 4.70 | Declaration of solvency | |
08 Jun 2010 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 8 June 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Po Wah Stephen Poon on 6 June 2010 | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
18 Nov 2009 | CH01 | Director's details changed for John Antonie Te Wechel on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Daniel Andrew Bilski on 18 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 | |
26 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
01 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
20 Nov 2008 | 288c | Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house 9 wish valley mews; Street was: woodsden farmhouse water lane, now: talbot road; Area was: hawkhurst, now: ; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ | |
19 Aug 2008 | 288c | Director's Change of Particulars / daniel bilski / 28/07/2008 / Street was: 1C rome court realty garden, now: 14/d londoun court,realty gardens; Area was: 41CONDUIT road mid-, now: 41CONDUIT road; Post Town was: hong kong, now: mid levels; Region was: , now: hong kong | |
23 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
13 May 2008 | AUD | Auditor's resignation | |
02 Feb 2008 | AA | Full accounts made up to 30 June 2007 | |
01 Nov 2007 | 288a | New director appointed |