UKBizDB.co.uk

POINTING DOG HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pointing Dog Holdings Limited. The company was founded 7 years ago and was given the registration number 10631025. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POINTING DOG HOLDINGS LIMITED
Company Number:10631025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director21 February 2017Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director21 February 2017Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director21 February 2017Active

People with Significant Control

Mr Neil Lawrence
Notified on:21 February 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gareth Cunningham
Notified on:21 February 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Law
Notified on:21 February 2017
Status:Active
Date of birth:January 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Capital

Capital allotment shares.

Download
2017-08-22Capital

Capital allotment shares.

Download
2017-08-22Capital

Capital name of class of shares.

Download
2017-08-17Resolution

Resolution.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.