Advanced company searchLink opens in new window

POINT HILL LIMITED

Company number 07393699

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)
06 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
26 Aug 2022 LIQ06 Resignation of a liquidator
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
04 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
22 Jul 2020 AD01 Registered office address changed from Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 22 July 2020
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-24
14 Jun 2019 AD01 Registered office address changed from C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 14 June 2019
13 Jun 2019 LIQ02 Statement of affairs
04 Jun 2019 AD01 Registered office address changed from Ashcombe Corut Woolsack Way Godalming GU7 1LQ England to C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 4 June 2019
05 Feb 2019 TM01 Termination of appointment of Alyvar Antonio Villamagua Gordillo as a director on 4 February 2019
16 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Jan 2018 CH01 Director's details changed for Mr Alan Hunt on 15 January 2017
15 Jan 2018 AD01 Registered office address changed from 89 Royal Hill London SE10 8SE to Ashcombe Corut Woolsack Way Godalming GU7 1LQ on 15 January 2018
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Alan Hunt as a director on 1 October 2015
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
04 Jan 2016 TM01 Termination of appointment of Miguel Andres Villamagua Gordillo as a director on 1 October 2015
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100