G. N. POINTON & COMPANY LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Bona Vacantia disclaimer

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POINTON

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

23/04/2123 April 2021 CESSATION OF GEOFFREY NEIL POINTON AS A PSC

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/159 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA HOLMES

View Document

14/10/1414 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR PETER JOHN MURRAY COLLINS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED REBECCA HOLMES

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL GREEN

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/07/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/07/00; NO CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 PURCHASE PROPERTY 28/06/93

View Document

02/07/932 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9314 June 1993 £ NC 100/100100 07/06

View Document

14/06/9314 June 1993 NC INC ALREADY ADJUSTED 07/06/93

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 AUDITOR'S RESIGNATION

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/875 September 1987 REGISTERED OFFICE CHANGED ON 05/09/87 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

23/08/8723 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/05/878 May 1987 COMPANY NAME CHANGED BURGINHALL 112 LIMITED CERTIFICATE ISSUED ON 08/05/87

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

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