- Company Overview for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
- Filing history for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
- People for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
- Charges for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
- Insolvency for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
- More for THE BUSINESS PORTFOLIO (UK) LIMITED (06145179)
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) |
---|---|---|---|
02 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
11 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | LIQ02 | Statement of affairs | |
11 Apr 2022 | AD01 | Registered office address changed from 22 Coronation Road Crosby Liverpool L23 5RQ England to Saxon House Saxon Way Cheltenham GL52 6QX on 11 April 2022 | |
10 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | AD01 | Registered office address changed from 392-394 Hoylake Road Wirral CH46 6DF England to 22 Coronation Road Crosby Liverpool L23 5RQ on 21 September 2021 | |
07 May 2021 | TM02 | Termination of appointment of Kerry Dawn Bannon as a secretary on 31 March 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Kerry Dawn Bannon as a director on 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Kingsley James Taylor on 11 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Kingsley James Taylor on 13 May 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Kingsley James Taylor as a person with significant control on 13 May 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 392-394 Hoylake Road Wirral CH46 6DF on 7 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |