Advanced company searchLink opens in new window

PORTLAND GLASS CENTRE LIMITED

Company number 03674897

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)
12 Aug 2016 AD01 Registered office address changed from Key Financial Consultants Kingsway House 134 -140 Church Road Hove East Sussex BN3 2DL to C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG on 12 August 2016
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 AD01 Registered office address changed from Key Financial Consultants Kingsways House 134 -140 Church Road Hove East Sussex BN3 2DL to Key Financial Consultants Kingsway House 134 -140 Church Road Hove East Sussex BN3 2DL on 8 December 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 Dec 2014 AD01 Registered office address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Key Financial Consultants Kingsways House 134 -140 Church Road Hove East Sussex BN3 2DL on 29 December 2014
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
25 Jun 2013 AA Accounts for a dormant company made up to 31 March 2012
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
28 Mar 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
13 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Anthony Vincent Gravenor on 1 November 2009
26 Feb 2010 CH01 Director's details changed for Frances Camp on 1 November 2009
14 Jan 2010 AD01 Registered office address changed from 152 Portland Road Hove East Sussex BN3 5QL England on 14 January 2010
04 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
13 Jul 2009 287 Registered office changed on 13/07/2009 from 224-226 portland road hove east sussex BN3 5QT