PONNT TOWN HOMES LIMITED

6 Scraley Road 6 Scraley Road, Maldon, CM9 4BL, Essex
StatusDISSOLVED
Company No.02310168
CategoryPrivate Limited Company
Incorporated28 Oct 1988
Age35 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 24 days

SUMMARY

PONNT TOWN HOMES LIMITED is an dissolved private limited company with number 02310168. It was incorporated 35 years, 6 months, 17 days ago, on 28 October 1988 and it was dissolved 4 years, 11 months, 24 days ago, on 21 May 2019. The company address is 6 Scraley Road 6 Scraley Road, Maldon, CM9 4BL, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 30 May 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 30 May 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Oct 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary susan georgenne anderson logged form

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/04--------- £ si 20@1=20 £ ic 400/420

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 10 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 18/02/99 from: 19A walden house road great totham maldon essex

Documents

View document PDF

Legacy

Date: 05 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/91; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1990

Action Date: 30 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-30

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/04/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Capital

Type: PUC 2

Description: Wd 13/12/88 ad 28/10/88--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 09/01/89 from: 63-67 tabernacle street london EC2A 4AH

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Oct 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS FINANCIAL CONSULTANTS LIMITED

38 DIMOND STREET,PEMBROKESHIRE,SA72 6BT

Number:04214967
Status:ACTIVE
Category:Private Limited Company

BUMPAP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09468925
Status:ACTIVE
Category:Private Limited Company

CHARANMAY LTD

85 DEVON ROAD,SUTTON,SM2 7PE

Number:09369154
Status:ACTIVE
Category:Private Limited Company

DEWSBURY DYEING COMPANY LIMITED

DLP HOUSE,HALIFAX,HX1 2QW

Number:01233278
Status:LIQUIDATION
Category:Private Limited Company

LGERONIMO LIMITED

80 WIGNALL ROAD,STOKE ON TRENT,ST6 5LE

Number:10519127
Status:ACTIVE
Category:Private Limited Company

MR. SINGH'S LOCAL LTD

82 KIRBY DRIVE,LUTON,LU3 4AW

Number:09920725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source