- Company Overview for PORTERS' OFFICE SERVICES LIMITED (00510595)
- Filing history for PORTERS' OFFICE SERVICES LIMITED (00510595)
- People for PORTERS' OFFICE SERVICES LIMITED (00510595)
- Insolvency for PORTERS' OFFICE SERVICES LIMITED (00510595)
- More for PORTERS' OFFICE SERVICES LIMITED (00510595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2024 | |
13 Apr 2023 | LIQ01 | Declaration of solvency | |
13 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | AD01 | Registered office address changed from C/O Langtons 11th Floor the Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Dr Richard Franklin Willmer on 1 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mrs Angela Joy Peel Cross on 8 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Feb 2015 | AP01 | Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015 |