Advanced company searchLink opens in new window

PONTING AND BETTY LIMITED

Company number 03424446

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
01 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
23 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jul 2014 4.68 Liquidators' statement of receipts and payments to 22 May 2014
24 Jun 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
05 Jun 2014 AD01 Registered office address changed from Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northamptonshire NN8 4BH on 5 June 2014
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
14 Sep 2011 AD01 Registered office address changed from Media House St James Mill Road Northampton NN5 5JW on 14 September 2011
13 Sep 2011 4.20 Statement of affairs with form 4.19
13 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Sep 2011 600 Appointment of a voluntary liquidator
26 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 669
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2009 AAMD Amended accounts made up to 31 December 2008
19 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Aug 2008 353 Location of register of members
29 Aug 2008 363a Return made up to 26/08/08; full list of members