About

Registered Number: 06950214
Date of Incorporation: 02/07/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Having been setup in 2009, 5 Pointz Ltd are based in Leeds. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, David Andrew 02 July 2009 19 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 01 May 2017 01 May 2017 1
OLSEN, Cameron 12 April 2017 01 July 2019 1
OLSEN, Cameron John 12 April 2017 01 May 2017 1

Filing History

Document Type Date
NDISC - N/A 22 May 2020
NDISC - N/A 22 May 2020
AD01 - Change of registered office address 23 April 2020
RESOLUTIONS - N/A 17 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2020
LIQ02 - N/A 17 April 2020
TM01 - Termination of appointment of director 20 February 2020
AA01 - Change of accounting reference date 28 January 2020
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP03 - Appointment of secretary 21 October 2019
TM02 - Termination of appointment of secretary 09 July 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 June 2018
CS01 - N/A 15 June 2017
AP01 - Appointment of director 02 May 2017
AD01 - Change of registered office address 02 May 2017
TM01 - Termination of appointment of director 01 May 2017
AP01 - Appointment of director 01 May 2017
AP03 - Appointment of secretary 01 May 2017
TM02 - Termination of appointment of secretary 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
TM02 - Termination of appointment of secretary 01 May 2017
AP03 - Appointment of secretary 01 May 2017
AP01 - Appointment of director 01 May 2017
AA01 - Change of accounting reference date 01 May 2017
AP01 - Appointment of director 01 May 2017
AP01 - Appointment of director 01 May 2017
AP03 - Appointment of secretary 01 May 2017
MR01 - N/A 26 April 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 20 April 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 13 February 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
225 - Change of Accounting Reference Date 24 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

Rent deposit deed 21 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.