Orwell
Royston
Hertfordshire
SG8 5QW
Website | pointerspainters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 207242 |
Telephone region | Cambridge |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mark Pointer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,166 |
Cash | £227 |
Current Liabilities | £1,301 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
22 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Director's details changed for Mr Mark Terence Pointer on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Mark Terence Pointer on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Mark Terence Pointer on 4 August 2014 (2 pages) |
7 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 May 2013 | Director's details changed for Mr Mark Terence Pointer on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Mark Terence Pointer on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Mark Terence Pointer on 1 May 2013 (2 pages) |
18 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Mark Terence Pointer on 30 January 2013 (2 pages) |
18 April 2013 | Registered office address changed from 20 Harvesters St. Albans Hertfordshire AL4 9QU England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 20 Harvesters St. Albans Hertfordshire AL4 9QU England on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Mr Mark Terence Pointer on 30 January 2013 (2 pages) |
18 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|