Advanced company searchLink opens in new window

PORCH HOUSE (YORKSHIRE) LIMITED

Company number 03790389

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
05 Jul 2017 PSC01 Notification of Robert Hugh Le Mare as a person with significant control on 6 April 2016
28 Feb 2017 AA Micro company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Robert Hugh Le Mare on 16 June 2010
20 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 16/06/09; full list of members
14 Jul 2009 288a Secretary appointed mrs marilyn muriel le mare