- Company Overview for PORTWELL LIMITED (06140129)
- Filing history for PORTWELL LIMITED (06140129)
- People for PORTWELL LIMITED (06140129)
- More for PORTWELL LIMITED (06140129)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Michael Jonathon Knight on 23 December 2016 | |
17 Feb 2017 | CH03 | Secretary's details changed for Mrs Joann Louise Knight on 23 December 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from 37 Meadow Lane Slaithwaite Huddersfield West Yorkshire HD7 5EX to 2 Siskin Gardens Netherton Huddersfield HD4 7FB on 17 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Michael Jonathon Knight on 8 November 2012 | |
19 Mar 2013 | CH03 | Secretary's details changed for Mrs Joann Louise Knight on 8 November 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 7 Meadow Lane Slaithwaite Huddersfield West Yorkshire HD7 5EX on 8 November 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
07 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
17 Apr 2010 | CH01 | Director's details changed for Michael Jonathon Knight on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |