POINT 2 POINT TRANSPORT LTD

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

17/05/2217 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Registered office address changed from Unit 10 Forest Close Ebblake Industrial Estate Verwood Dorset BH31 6DE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-05-04

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 Statement of affairs

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Termination of appointment of Aidan David Skull as a director on 2019-06-14

View Document

16/06/2116 June 2021 Notification of Alex Edward Skull as a person with significant control on 2019-06-14

View Document

16/06/2116 June 2021 Cessation of Aidan David Skull as a person with significant control on 2019-06-14

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR ALEX EDWARD SKULL

View Document

14/06/1814 June 2018 CESSATION OF ALEX EDWARD SKULL AS A PSC

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR AIDAN DAVID SKULL / 13/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX SKULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SKULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR AIDAN DAVID SKULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ALEX EDWARD SKULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080533350001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM FLAT 1 THE FIELDS 4 RINGWOOD ROAD VERWOOD BH31 7AQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX SKULL

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company