Advanced company searchLink opens in new window

POINT ONE LIMITED

Company number 04293924

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2017 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 22 May 2017
19 May 2017 LIQ01 Declaration of solvency
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03
21 Mar 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017
20 Mar 2017 TM02 Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
17 Aug 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of James Allen Newman as a director on 30 June 2015
24 Jun 2015 AP01 Appointment of Mr John Cowan as a director on 23 June 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
30 Jul 2014 CH01 Director's details changed for Mr James Allen Newman on 13 May 2014
29 Jan 2014 AP01 Appointment of Mr James Allen Newman as a director
29 Jan 2014 TM01 Termination of appointment of Paul Hooper as a director
29 Jan 2014 TM01 Termination of appointment of George Higginson as a director
11 Nov 2013 CC04 Statement of company's objects
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012