- Company Overview for PORTFIELD SPORTS CARS LIMITED (02530011)
- Filing history for PORTFIELD SPORTS CARS LIMITED (02530011)
- People for PORTFIELD SPORTS CARS LIMITED (02530011)
- Charges for PORTFIELD SPORTS CARS LIMITED (02530011)
- Insolvency for PORTFIELD SPORTS CARS LIMITED (02530011)
- More for PORTFIELD SPORTS CARS LIMITED (02530011)
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 |