5 POINTZ LIMITED
Status | DISSOLVED |
Company No. | 06950214 |
Category | Private Limited Company |
Incorporated | 02 Jul 2009 |
Age | 14 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
5 POINTZ LIMITED is an dissolved private limited company with number 06950214. It was incorporated 14 years, 10 months, 9 days ago, on 02 July 2009 and it was dissolved 2 years, 8 months, 25 days ago, on 17 August 2021. The company address is Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 22 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 22 May 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Perry
Termination date: 2020-02-19
Documents
Change account reference date company previous shortened
Date: 28 Jan 2020
Action Date: 27 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-27
Made up date: 2019-04-28
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Morjaria
Termination date: 2019-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adedotun Ademola Adegoke
Appointment date: 2019-11-20
Documents
Appoint person secretary company with name date
Date: 21 Oct 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas James Piper
Appointment date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-01
Officer name: Cameron Olsen
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr Alastair Peter Orford Dick
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Isabel Lilian Stockton
Termination date: 2019-03-14
Documents
Accounts with accounts type full
Date: 30 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish Morjaria
Appointment date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Old address: 18 Nelson Street Bristol BS1 2LE
New address: Unit a Brook Park East Shirebrook NG20 8RY
Change date: 2017-05-02
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Hamish Morjaria
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Isabel Lilian Stockton
Appointment date: 2017-04-12
Documents
Appoint person secretary company with name date
Date: 01 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Cameron Olsen
Appointment date: 2017-04-12
Documents
Termination secretary company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Cameron John Olsen
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Isabel Lilian Stockton
Termination date: 2017-05-01
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Isabel Lilian Stockton
Termination date: 2017-05-01
Documents
Termination secretary company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Cameron John Olsen
Documents
Appoint person secretary company with name date
Date: 01 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Cameron John Olsen
Appointment date: 2017-04-12
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-12
Officer name: Miss Rachel Isabel Lilian Stockton
Documents
Change account reference date company current extended
Date: 01 May 2017
Action Date: 28 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-04-28
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish Morjaria
Appointment date: 2017-05-01
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Isabel Lilian Stockton
Appointment date: 2017-05-01
Documents
Appoint person secretary company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-01
Officer name: Mr Cameron John Olsen
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2017
Action Date: 12 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069502140002
Charge creation date: 2017-04-12
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Mr David Andrew Perry
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Capital allotment shares
Date: 21 Oct 2014
Action Date: 31 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Perry
Change date: 2010-07-02
Documents
Legacy
Date: 24 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2010 to 31/08/2010
Documents
Some Companies
50 HAWTHORN DRIVE,BONNYBRIDGE,FK4 1LF
Number: | SC491261 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SANDRINGHAM AVENUE,NOTTINGHAM,NG2 7QS
Number: | 04517875 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVILS CONSULTING (LONDON) LIMITED
38 AUDREY ROAD,ILFORD,IG1 2DY
Number: | 09793370 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ABERCORN SQUARE,STRABANE,BT82 8AQ
Number: | NI660003 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ORANGE STREET,KENT,CT1 2JA
Number: | 01245259 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIDDY KIDDYS (MERTHYR TYDFIL) LIMITED
36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ
Number: | 11894334 |
Status: | ACTIVE |
Category: | Private Limited Company |