Advanced company searchLink opens in new window

PORTICA LIMITED

Company number 06331532

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2011 DS01 Application to strike the company off the register
13 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-13
  • GBP 10
17 Jan 2011 AD01 Registered office address changed from Dte House, Hollins Mount Unsworth Bury Lancashire BL9 8AT on 17 January 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Sarah Sykes on 2 August 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Sep 2009 363a Return made up to 02/08/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Sep 2008 363a Return made up to 02/08/08; full list of members
23 Sep 2008 288c Director and Secretary's Change of Particulars / sarah sykes / 01/08/2008 / HouseName/Number was: , now: 21; Street was: 14 teise close, now: richmond place; Post Code was: TN2 5JN, now: TN2 5JZ; Country was: , now: united kingdom
23 Sep 2008 288c Director's Change of Particulars / paul sykes / 01/08/2008 / Middle Name/s was: anthony, now: antony; HouseName/Number was: , now: 21; Street was: 14 teise close, now: richmond place; Post Code was: TN2 5JN, now: TN2 5JZ; Country was: , now: united kingdom
17 Jul 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
11 Sep 2007 288c Director's particulars changed
11 Sep 2007 288c Secretary's particulars changed;director's particulars changed
07 Sep 2007 288c Director's particulars changed
02 Aug 2007 NEWINC Incorporation