- Company Overview for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
- Filing history for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
- People for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
- Charges for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
- Insolvency for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
- More for PORTLAND DESIGN AND FINISHING LIMITED (01175146)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2018 | |
25 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 | |
22 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2016 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2015 | |
02 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2015 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
02 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2014 | AD01 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 25 April 2014 | |
24 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 | |
01 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | CERTNM |
Company name changed screen designs LIMITED\certificate issued on 22/01/14
|
|
30 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | CH01 | Director's details changed for Peter William Storkey on 29 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Paul Nicholas Storkey on 29 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Betty Storkey as a director |