POINTON YORK LIMITED

C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA
StatusDISSOLVED
Company No.04356056
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 23 days

SUMMARY

POINTON YORK LIMITED is an dissolved private limited company with number 04356056. It was incorporated 22 years, 5 months, 2 days ago, on 18 January 2002 and it was dissolved 3 years, 1 month, 23 days ago, on 27 April 2021. The company address is C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2020

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR England

New address: C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Old address: Pointon York House Unit P Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS

Change date: 2015-06-18

New address: 14 Queen Street Queen Street Uppingham Oakham Rutland LE15 9QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Melanie Jane Beaver

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Collins

Appointment date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Bell

Termination date: 2014-08-14

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clews

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Clews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043560560005

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne French

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Clews

Change date: 2013-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Neil Pointon

Change date: 2013-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Mrs Joanne Marie Gilroy French

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven John Clews

Change date: 2013-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Beaver

Change date: 2013-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Barrett

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Capital : 850,000 GBP

Date: 2011-01-28

Documents

View document PDF

Miscellaneous

Date: 31 May 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lewis

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-28

Capital : 650,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Clark Barrett

Documents

View document PDF

Memorandum articles

Date: 20 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-05

Capital : 650,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Neil Pointon

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Melanie Jane Beaver

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joanne Marie Gilroy French

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Lewis

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2009

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-05

Capital : 600,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 27/07/09\gbp si 80000@1=80000\gbp ic 520000/600000\

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 20 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine hallett

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 100000@1=100000\gbp ic 420000/520000\

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 500000/600000\30/01/09

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / melanie beaver / 23/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed joanne marie gilroy french

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/01/08--------- £ si 100000@1=100000 £ ic 320000/420000

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 300000@1=300000 £ ic 20000/320000

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 123

Description: £ nc 25000/500000 31/01/07

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: 10 saint mary at hill london EC3R 8EE

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Resolution

Date: 24 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Capital

Type: 123

Description: £ nc 25000/48999 07/01/05

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/01/05--------- £ si 18999@1=18999 £ ic 1001/20000

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A & S SELF STORAGE LIMITED

THE STORAGE CENTRE,WHITFIELD,CT16 2HQ

Number:03288990
Status:ACTIVE
Category:Private Limited Company

ACADEMY OF HOSPITALITY (LONDON) LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:10978715
Status:ACTIVE
Category:Private Limited Company

AMGG FAST FOOD LTD

THE OLD BANK,HALE,WA15 9SG

Number:07612381
Status:LIQUIDATION
Category:Private Limited Company

BILLERICAY MOT CENTRE LIMITED

THE MOUSERY,BATTLESBRIDGE,SS11 8TJ

Number:10154097
Status:ACTIVE
Category:Private Limited Company

HASH TECH SOLUTIONS LTD

16 DAM STREET,LICHFIELD,WS13 6AA

Number:08488756
Status:ACTIVE
Category:Private Limited Company

I J K TRANSPORT SOLUTIONS LIMITED

PARK HOUSE 200,ROCHDALE,OL16 1PJ

Number:11273295
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