- Company Overview for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Filing history for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- People for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Charges for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Insolvency for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- More for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
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) |
---|---|---|---|
31 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2012 | |
31 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2012 | AD01 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 4 January 2012 | |
29 Dec 2011 | 4.70 | Declaration of solvency | |
29 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
31 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Paul Baron Bray on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Josephine Clare Allen on 12 October 2009 | |
16 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
12 Feb 2009 | 288a | Secretary appointed carol ann stratton | |
12 Feb 2009 | 288b | Appointment Terminated Secretary trevor birchmore | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
23 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
14 Mar 2008 | 288c | Director's Change of Particulars / jonathan white / 13/03/2008 / HouseName/Number was: , now: 10; Street was: flat a, now: melina place; Area was: 11-15 wigmore street, now: st john's wood; Post Code was: W1U 1PF, now: NW8 9SA | |
02 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
17 Jul 2007 | 363a | Return made up to 16/07/07; full list of members | |
10 Jul 2007 | AA | Full accounts made up to 31 March 2006 | |
01 Feb 2007 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 |