Advanced company searchLink opens in new window

PORTERS' OFFICE SERVICES LIMITED

Company number 00510595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
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
  • GBP 2,000
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
  • GBP 2,000
03 Feb 2015 AP01 Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015