- Company Overview for PORTABLE ARCHITECTURE LIMITED (03309424)
- Filing history for PORTABLE ARCHITECTURE LIMITED (03309424)
- People for PORTABLE ARCHITECTURE LIMITED (03309424)
- More for PORTABLE ARCHITECTURE LIMITED (03309424)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AA | Accounts made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to C/O Dale - Harris & Co 11 William Street Redditch Worcestershire B97 4AJ on 22 September 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
30 Oct 2013 | TM02 | Termination of appointment of Sue Hulse as a secretary on 22 October 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Sep 2009 | AA | Accounts made up to 31 January 2009 | |
16 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
31 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
02 Jul 2008 | 363a | Return made up to 29/01/08; full list of members | |
22 Jan 2008 | AA | Accounts made up to 31 January 2007 | |
07 Jan 2008 | 288a | New secretary appointed | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: 31 high street erlestoke devizes wiltshire SN10 5TZ | |
14 Apr 2007 | 287 | Registered office changed on 14/04/07 from: studio 103 mill studio business centre crane mead ware hertfordshire SG12 9PY | |
14 Apr 2007 | 288b | Secretary resigned | |
25 Mar 2007 | AA | Accounts made up to 31 January 2006 |