- Company Overview for PORT161 LIMITED (06961556)
- Filing history for PORT161 LIMITED (06961556)
- People for PORT161 LIMITED (06961556)
- Insolvency for PORT161 LIMITED (06961556)
- More for PORT161 LIMITED (06961556)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Three Brindleyhouse Birmingham B1 2JB on 6 October 2015 | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
21 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
05 Oct 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 5 October 2012 | |
04 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
14 Jul 2009 | NEWINC | Incorporation |