Advanced company searchLink opens in new window

PUMA POINT LIMITED

Company number 05571896

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
07 Dec 2016 AA Micro company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Jennifer Ann Chryss on 13 July 2016
24 Feb 2016 AD01 Registered office address changed from Summer Cottage Titley Kington Herefordshire HR5 3RS United Kingdom to Bestbrook Farm New Radnor Presteigne Powys LD8 2TG on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from 1 Horseyard Gardens Evenjobb Presteigne Powys LD8 2SA to Bestbrook Farm New Radnor Presteigne Powys LD8 2TG on 24 February 2016
09 Nov 2015 AA Total exemption full accounts made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jan 2015 AP03 Appointment of Ms Julie Ann Goodwin as a secretary on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Barry Francis Barnes as a secretary on 6 January 2015
07 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Nov 2013 AD01 Registered office address changed from 1 1 Horseyard Gardens Evenjobb Presteigne Powys LD8 2SA Wales on 12 November 2013
02 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 CH01 Director's details changed for Jennifer Ann Chryss on 12 June 2013
02 Oct 2013 CH03 Secretary's details changed for Barry Francis Barnes on 12 June 2013
18 Jun 2013 AD01 Registered office address changed from Ross House, the Square Stow on the Wold Gloucestershire GL54 1AF on 18 June 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012