Advanced company searchLink opens in new window

POINT EIGHT LIMITED

Company number 01370878

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)
07 Jul 2023 AC92 Restoration by order of the court
31 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 2.24B Administrator's progress report to 24 October 2014
31 Oct 2014 2.35B Notice of move from Administration to Dissolution on 24 October 2014
24 Jun 2014 2.24B Administrator's progress report to 18 May 2014
27 May 2014 2.16B Statement of affairs with form 2.14B
02 May 2014 2.23B Result of meeting of creditors
18 Dec 2013 2.17B Statement of administrator's proposal
03 Dec 2013 1.4 Notice of completion of voluntary arrangement
27 Nov 2013 AD01 Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013
26 Nov 2013 2.12B Appointment of an administrator
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2013 AP01 Appointment of Mr Wayne David Massey as a director on 28 March 2013
14 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Dec 2012 CH01 Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Andrew Wall on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mrs Adele Callan on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Kevin Anthony Devine on 20 December 2012
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,400
01 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2012 AD01 Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012
27 Apr 2011 AP01 Appointment of Mr Jeffrey William Rowntree as a director