Advanced company searchLink opens in new window

PONTOON (FUNDING) PLC

Company number 04455647

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)
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
  • GBP 50,000
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
  • LRESSP ‐ Special resolution to wind up on 2010-05-25
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