5 POINTZ LIMITED

Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ
StatusDISSOLVED
Company No.06950214
CategoryPrivate Limited Company
Incorporated02 Jul 2009
Age14 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/08/2010

Documents

View document PDF

Incorporation company

Date: 02 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS WOOD LTD

50 HAWTHORN DRIVE,BONNYBRIDGE,FK4 1LF

Number:SC491261
Status:ACTIVE
Category:Private Limited Company

AVA IT LIMITED

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

GADGET GARAGE STRABANE LTD

39 ABERCORN SQUARE,STRABANE,BT82 8AQ

Number:NI660003
Status:ACTIVE
Category:Private Limited Company

GEORGE ANTONIOU LIMITED

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

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