Advanced company searchLink opens in new window

PORTLAND DESIGN AND FINISHING LIMITED

Company number 01175146

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
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