Advanced company searchLink opens in new window

PORTFIELD SPORTS CARS LIMITED

Company number 02530011

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)
10 Jan 2013 AP02 Appointment of Obs 24 Llp as a director
10 Jan 2013 AP04 Appointment of Rjp Secretaries Limited as a secretary
10 Jan 2013 TM01 Termination of appointment of Gavin Walker as a director
10 Jan 2013 TM01 Termination of appointment of Anthony Wickins as a director
10 Jan 2013 TM02 Termination of appointment of Mark Poole as a secretary
09 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
18 Oct 2011 AP01 Appointment of Mr Gavin Robert Walker as a director
18 Oct 2011 TM01 Termination of appointment of Derek Morgan as a director
10 Oct 2011 AP03 Appointment of Mr Mark Richard Poole as a secretary
10 Oct 2011 TM02 Termination of appointment of Andrew Mortimer as a secretary
06 Oct 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
26 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
26 Aug 2010 CH03 Secretary's details changed for Mr Andrew Paul James Mortimer on 6 January 2010
27 Apr 2010 AA Full accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 13 August 2009 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 11 January 2010
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2009 AA Full accounts made up to 31 December 2008
27 Sep 2009 287 Registered office changed on 27/09/2009 from c/o mercedes benz of exeter matford park road exeter EX2 8FD
03 Sep 2009 288b Appointment terminated director and secretary michael wickins