- Company Overview for PORTVIEW MOTOR COMPANY LIMITED (04992353)
- Filing history for PORTVIEW MOTOR COMPANY LIMITED (04992353)
- People for PORTVIEW MOTOR COMPANY LIMITED (04992353)
- More for PORTVIEW MOTOR COMPANY LIMITED (04992353)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2012 | DS01 | Application to strike the company off the register | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jan 2011 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-16
|
|
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Scott Adam James Shilcock on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mark Jenkinson on 4 February 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Feb 2007 | 363s | Return made up to 11/12/06; full list of members | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
20 Feb 2006 | 363s | Return made up to 11/12/05; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
20 Dec 2004 | 363s | Return made up to 11/12/04; full list of members | |
06 Jan 2004 | 88(2)R | Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 | |
22 Dec 2003 | 288b | Director resigned | |
22 Dec 2003 | 288b | Secretary resigned | |
17 Dec 2003 | 287 | Registered office changed on 17/12/03 from: pembroke house 7 brunswick square bristol BS2 8PE | |
17 Dec 2003 | 288a | New secretary appointed | |
17 Dec 2003 | 288a | New director appointed |