Advanced company searchLink opens in new window

PORTCULLIS HOLLINWOOD LIMITED

Company number 04815865

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 DS01 Application to strike the company off the register
28 Jun 2017 PSC02 Notification of Wadvent Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
22 Feb 2015 AA Accounts for a small company made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
11 Jun 2014 AUD Auditor's resignation
16 Aug 2013 AA Accounts for a small company made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
30 Jul 2013 CH01 Director's details changed for Luke Rothwell on 30 June 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
02 Jan 2013 AA Accounts for a small company made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a small company made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a small company made up to 31 May 2010
17 Aug 2010 CH01 Director's details changed for Luke Rothwell on 1 July 2010
06 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 Feb 2010 AA Accounts for a small company made up to 31 May 2009
08 Jul 2009 363a Return made up to 30/06/09; full list of members