Advanced company searchLink opens in new window

PORTLAND LITIGATION SUPPORT & RESEARCH LTD

Company number 06696595

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
19 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 TM01 Termination of appointment of Stephen Robert Rippingale-Peters as a director on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH to Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
11 Aug 2015 AP01 Appointment of Ms Amanda Jane Peters as a director on 3 August 2015
03 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Stephen Robert Peters on 10 October 2014
03 Nov 2014 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH on 3 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 CERTNM Company name changed portland investigations LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
16 Jul 2014 CONNOT Change of name notice
20 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 12 September 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Stephen Robert Peters on 30 September 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009