- Company Overview for PORTS & SON DECORATORS & REFURBISHERS LTD. (07662639)
- Filing history for PORTS & SON DECORATORS & REFURBISHERS LTD. (07662639)
- People for PORTS & SON DECORATORS & REFURBISHERS LTD. (07662639)
- More for PORTS & SON DECORATORS & REFURBISHERS LTD. (07662639)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2013 | DS01 | Application to strike the company off the register | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 Jun 2012 | CERTNM |
Company name changed ports & son decorators & reburbishers LTD\certificate issued on 01/06/12
|
|
01 Jun 2012 | CONNOT | Change of name notice | |
29 May 2012 | TM01 | Termination of appointment of Anthony Albert Hollis as a director on 29 May 2012 | |
12 Oct 2011 | AP01 | Appointment of Mr Gary Wayne Porter as a director on 12 October 2011 | |
08 Jun 2011 | NEWINC |
Incorporation
|