POINT DEAL CONSTRUCTION TRAINING (ASHFORD) LIMITED

Suite 2000 Suite 2000, London, E7 0HA
StatusDISSOLVED
Company No.06068125
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 8 days

SUMMARY

POINT DEAL CONSTRUCTION TRAINING (ASHFORD) LIMITED is an dissolved private limited company with number 06068125. It was incorporated 17 years, 3 months, 13 days ago, on 25 January 2007 and it was dissolved 3 months, 8 days ago, on 30 January 2024. The company address is Suite 2000 Suite 2000, London, E7 0HA.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Sep 2022

Action Date: 28 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2011-10-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Sep 2022

Action Date: 17 Aug 2011

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2011-08-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Sep 2022

Action Date: 17 Aug 2011

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2011-08-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Sep 2022

Action Date: 17 Feb 2011

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2011-02-17

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVEO SOLUTIONS LIMITED

FLAT 28, 59 MITCHAM PARK,MITCHAM,CR4 4EP

Number:10119186
Status:ACTIVE
Category:Private Limited Company

GREATER LONDON ROOFING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10821439
Status:ACTIVE
Category:Private Limited Company

MOUNT FARM EQUESTRIAN LLP

FRP ADVISORY LLP SECOND FLOOR,LONDON,EC4N 6EU

Number:OC397149
Status:LIQUIDATION
Category:Limited Liability Partnership

PARK LANE PLANTS LIMITED

PARK LANE,BURNLEY,BB12 0RW

Number:04386634
Status:ACTIVE
Category:Private Limited Company

PMP FARMING LLP

RADCOT BRIDGE FARM,BAMPTON,OX18 2SX

Number:OC370828
Status:ACTIVE
Category:Limited Liability Partnership

PRC MORTGAGES LTD

1 CRICKLADE COURT CRICKLADE STREET,SWINDON,SN1 3EY

Number:04282981
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