Advanced company searchLink opens in new window

POINTCYCLE LIMITED

Company number 08172029

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 99
07 Oct 2013 CH03 Secretary's details changed for Mr Robert Maclean on 3 October 2013
07 Oct 2013 CH01 Director's details changed for Mr Norman Robert Scott on 3 October 2013
03 Oct 2013 AD01 Registered office address changed from 42 Longaford Way Hutton Mount Brentwood Essex CM13 2LT United Kingdom on 3 October 2013
13 Sep 2013 TM01 Termination of appointment of Paul Orbart as a director
13 Sep 2013 TM01 Termination of appointment of Christopher Blackwell as a director
13 Sep 2013 TM01 Termination of appointment of Paul Bell as a director
13 Sep 2013 TM01 Termination of appointment of Luke Barker as a director
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 99
27 Sep 2012 AP01 Appointment of Mr Chris Blackwell as a director
26 Sep 2012 AP01 Appointment of Mr Paul Orbart as a director
26 Sep 2012 AP01 Appointment of Mr Luke Nathan Barker as a director
26 Sep 2012 AP01 Appointment of Mr Paul Bell as a director
18 Sep 2012 AP03 Appointment of Mr Robert Maclean as a secretary
18 Sep 2012 AP01 Appointment of Mr Norman Robert Scott as a director
18 Sep 2012 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 18 September 2012
18 Sep 2012 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
18 Sep 2012 TM01 Termination of appointment of Paul Townsend as a director
08 Aug 2012 NEWINC Incorporation