- Company Overview for PORTLAND HOMES UK LIMITED (05637556)
- Filing history for PORTLAND HOMES UK LIMITED (05637556)
- People for PORTLAND HOMES UK LIMITED (05637556)
- Charges for PORTLAND HOMES UK LIMITED (05637556)
- Insolvency for PORTLAND HOMES UK LIMITED (05637556)
- More for PORTLAND HOMES UK LIMITED (05637556)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jun 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
18 Apr 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN on 18 April 2012 | |
18 Apr 2012 | AD04 | Register(s) moved to registered office address | |
21 Jun 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
21 Jun 2011 | AP04 | Appointment of Charterhouse Consultantsltd as a secretary | |
21 Jun 2011 | TM02 | Termination of appointment of Angus Steel as a secretary | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 May 2011 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
03 May 2011 | CH04 | Secretary's details changed for Power Secretaries Limited on 7 March 2010 | |
03 May 2011 | AD03 | Register(s) moved to registered inspection location | |
03 May 2011 | AD02 | Register inspection address has been changed | |
03 May 2011 | CH01 | Director's details changed for Mr Angus Mcdonald Steel on 7 March 2010 | |
12 Jan 2011 | AP03 | Appointment of Angus Mcdonald Steel as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary | |
12 Jan 2011 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 12 January 2011 | |
07 Jan 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Mathew Hussey as a director | |
21 Sep 2009 | 405(1) | Notice of appointment of receiver or manager | |
01 Jun 2009 | 363a | Return made up to 07/03/09; full list of members |