THE POINT CHICHESTER TRADING LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2431 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/04/2423 April 2024 Statement of affairs

View Document

23/04/2423 April 2024 Registered office address changed from The Sunray Building Little Breach Chichester West Sussex PO19 5UA to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-04-23

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Director's details changed for Miss Vicky Edwards on 2023-04-27

View Document

21/04/2321 April 2023 Appointment of Mr Nathan Paul Burrows as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mrs Jane Feild as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mrs Irene Hayler as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mrs Karen Jones as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Richard Burrows as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Miss Vicky Edwards as a director on 2023-04-19

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Mary Catherine Benwell as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Richard Edward Wilde as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Andrew Walter Heath as a director on 2022-11-28

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Appointment of Mr Douglas George Hayler as a director on 2018-11-05

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

28/11/1628 November 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD EDWARD WILDE

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITTAIN

View Document

24/02/1524 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS MARY CATHERINE BENWELL

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER

View Document

09/09/139 September 2013 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