Advanced company searchLink opens in new window

PORTER-DRURY (STANDON) LIMITED

Company number 05851746

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2010 DS01 Application to strike the company off the register
02 Sep 2010 TM01 Termination of appointment of David Porter as a director
30 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
30 Jun 2010 CH01 Director's details changed for Mr David Leon Porter on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Daniel Georges Stephan Aguilar Agon on 20 June 2010
30 Jun 2010 TM01 Termination of appointment of Mark Drury as a director
30 Jun 2010 TM02 Termination of appointment of Mark Drury as a secretary
03 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2009 363a Return made up to 20/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / david porter / 01/11/2008 /
22 Jun 2009 288c Director's Change of Particulars / david porter / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: flat 1 marlborough house, now: panton street; Area was: 44 old station road, now: ; Post Town was: newmarket, now: cambridge; Region was: suffolk, now: cambridgeshire; Post Code was: CB8, now: CB2 1HP; Country was: , now
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 AAMD Amended accounts made up to 30 June 2007
01 Jul 2008 363a Return made up to 20/06/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
19 Jul 2007 363a Return made up to 20/06/07; full list of members
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Secretary's particulars changed;director's particulars changed
19 Jul 2007 288c Director's particulars changed
02 Aug 2006 395 Particulars of mortgage/charge
02 Aug 2006 395 Particulars of mortgage/charge
02 Aug 2006 395 Particulars of mortgage/charge