Advanced company searchLink opens in new window

PORCELAIN ACQUISITION LIMITED

Company number 05361036

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
27 Sep 2009 AA Accounts made up to 30 June 2009
08 Sep 2009 AA Accounts made up to 31 August 2008
01 Sep 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
16 Mar 2009 363a Return made up to 10/02/09; full list of members
16 Mar 2009 288a Director And Secretary Appointed Richard Danning Logged Form
23 Feb 2009 288a Director appointed robert j smickley
23 Feb 2009 288a Director appointed richard m danning
03 Jul 2008 288b Appointment Terminated Director richard shacklady
03 Jul 2008 288b Appointment Terminated Director john halliday
03 Jul 2008 288b Appointment Terminated Director christopher halliday
03 Jul 2008 288b Appointment Terminated Director and Secretary malcolm bowe
02 Jul 2008 CERTNM Company name changed meighs castings LIMITED\certificate issued on 02/07/08
19 Jun 2008 AA Accounts made up to 31 August 2007
11 Feb 2008 363a Return made up to 10/02/08; full list of members
12 Sep 2007 AA Accounts made up to 31 August 2006
14 Feb 2007 363a Return made up to 10/02/07; full list of members
08 Mar 2006 363s Return made up to 10/02/06; full list of members
08 Mar 2006 AA Accounts made up to 31 August 2005
03 Feb 2006 288b Secretary resigned
03 Feb 2006 288b Director resigned
03 Feb 2006 288a New secretary appointed;new director appointed
03 Feb 2006 288a New director appointed