Advanced company searchLink opens in new window

PORTSMART LIMITED

Company number 03805794

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 DS01 Application to strike the company off the register
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
21 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
11 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 May 2012 AP04 Appointment of Lutter Secretaries Limited as a secretary
30 May 2012 TM02 Termination of appointment of San Creno Secretaries Limited as a secretary
12 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
20 Mar 2012 AP02 Appointment of Toradd Limited as a director
20 Mar 2012 CH04 Secretary's details changed for San Creno Secretaries Limited on 19 March 2012
20 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director
19 Mar 2012 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Christine O'shea as a director
19 Mar 2012 TM01 Termination of appointment of Peter Elliott as a director
29 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Mrs Christine Margaret O'shea as a director
19 May 2011 TM01 Termination of appointment of Cyril Ferry as a director
31 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for San Creno Secretaries Limited on 11 July 2010
27 Jul 2010 CH01 Director's details changed for Cyril Raymond Ferry on 11 July 2010
03 Jun 2010 AA Total exemption full accounts made up to 31 July 2009