Advanced company searchLink opens in new window

PORTESBERY PROPERTIES

Company number 06869502

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 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2010 DS01 Application to strike the company off the register
27 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
27 Apr 2010 CH01 Director's details changed for Thelma Mccallan on 1 April 2010
27 Apr 2010 CH03 Secretary's details changed for Thelma Mccallan on 1 April 2010
27 Apr 2010 CH01 Director's details changed for Conleth Garvan Mccallan on 1 April 2010
24 Apr 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2009 288c Director's Change of Particulars / thelma mccallan / 08/04/2009 / HouseName/Number was: 20, now: poolside; Street was: lyndhurst close, now: portesbery hill drive; Area was: martins heron, now: ; Post Town was: bracknell, now: camberley; Region was: berkshire, now: surrey; Post Code was: RG12 9QP, now: GU15 3TP
21 Apr 2009 288c Director's Change of Particulars / conleth mccallan / 08/04/2009 / HouseName/Number was: , now: poolside; Street was: 20 lyndhurst close, now: portesbery hill drive; Post Town was: bracknell, now: camberley; Region was: berkshire, now: surrey; Post Code was: RG12 9QP, now: GU15 3TP
21 Apr 2009 287 Registered office changed on 21/04/2009 from 20 lyndhurst close martins heron bracknell berkshire RG12 9QP
03 Apr 2009 NEWINC Incorporation