- Company Overview for POINT HILL LIMITED (07393699)
- Filing history for POINT HILL LIMITED (07393699)
- People for POINT HILL LIMITED (07393699)
- Charges for POINT HILL LIMITED (07393699)
- Insolvency for POINT HILL LIMITED (07393699)
- More for POINT HILL LIMITED (07393699)
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
|
|
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
|
|
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
|