- Company Overview for PORTLAND LITIGATION SUPPORT & RESEARCH LTD (06696595)
- Filing history for PORTLAND LITIGATION SUPPORT & RESEARCH LTD (06696595)
- People for PORTLAND LITIGATION SUPPORT & RESEARCH LTD (06696595)
- More for PORTLAND LITIGATION SUPPORT & RESEARCH LTD (06696595)
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
|
|
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
|
|
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
|
|
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
|
|
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 |