Advanced company searchLink opens in new window

PORTCULLIS INVESTMENTS LIMITED

Company number 00536566

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2021 CH01 Director's details changed for Miss Emma Judy Haguenauer on 7 December 2021
09 Dec 2021 CH01 Director's details changed for Miss Laura Deborah Graham on 7 December 2021
09 Dec 2021 CH01 Director's details changed for Miss Laura Deborah Graham on 7 December 2021
09 Dec 2021 PSC05 Change of details for Stanmore Investments Limited as a person with significant control on 7 December 2021
09 Dec 2021 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 9 December 2021
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
16 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 25 March 2020
12 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 25 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 25 March 2018
06 Jul 2018 CH01 Director's details changed for Mrs Emma Judy Haguenauer on 3 July 2018
12 Jun 2018 CH01 Director's details changed for Miss Laura Deborah Graham on 12 June 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
07 Nov 2017 PSC05 Change of details for Stanmore Investments Limited as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of Andrew Barry Graham as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of Laura Deborah Graham as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of Sandra Giselle Graham as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of Emma Judy Haguenauer as a person with significant control on 6 April 2016
26 Oct 2017 AA Accounts for a dormant company made up to 25 March 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016