Advanced company searchLink opens in new window

PORTSDOWN INTERIORS LIMITED

Company number 07171243

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
07 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
14 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
24 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
23 Aug 2018 AD01 Registered office address changed from Units 7B & 8a Fitzherbert Spur Farlington Portsmouth Hampshire PO6 1TT to Lakeside 3000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 23 August 2018
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 November 2017
29 Nov 2017 TM01 Termination of appointment of John Scot Jeffreys as a director on 23 November 2017
09 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with updates
14 Mar 2017 CS01 Confirmation statement made on 19 August 2016 with updates
10 Nov 2016 AA Accounts for a small company made up to 31 May 2016
15 Aug 2016 TM02 Termination of appointment of Therese Jane Jeffreys as a secretary on 31 May 2016
18 May 2016 SH20 Statement by Directors
18 May 2016 SH19 Statement of capital on 18 May 2016
  • GBP 100
18 May 2016 CAP-SS Solvency Statement dated 25/04/16
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/04/2016