Advanced company searchLink opens in new window

PORTBOAT LIMITED

Company number 04208019

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 DS01 Application to strike the company off the register
10 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 16 March 2015
23 Mar 2015 AA01 Previous accounting period shortened from 30 April 2015 to 16 March 2015
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 AD01 Registered office address changed from 7 Kingsland House 135 Andover Road Newbury Berkshire RG14 6JL England on 13 June 2014
13 Jun 2014 TM02 Termination of appointment of Robin Buchanan as a secretary
13 Jun 2014 TM01 Termination of appointment of Robin Buchanan as a director
13 Jun 2014 AD01 Registered office address changed from Belmont Cottage Belmont Road Bath Somerset BA2 5JR on 13 June 2014
14 May 2014 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
07 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
07 May 2011 TM01 Termination of appointment of Naomi Buchanan as a director
19 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Lady Naomi Buchanan on 30 April 2010
04 May 2010 CH01 Director's details changed for Nicholas Slacke on 30 April 2010
18 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
22 May 2009 363a Return made up to 30/04/09; full list of members