- Company Overview for PORLOCK HOLDINGS LIMITED (08119359)
- Filing history for PORLOCK HOLDINGS LIMITED (08119359)
- People for PORLOCK HOLDINGS LIMITED (08119359)
- Insolvency for PORLOCK HOLDINGS LIMITED (08119359)
- More for PORLOCK HOLDINGS LIMITED (08119359)
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) |
---|---|---|---|
18 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 May 2015 | TM01 | Termination of appointment of Celine Clarke as a director on 17 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015 | |
09 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | 4.70 | Declaration of solvency | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Nov 2014 | TM01 | Termination of appointment of James Robert Gregory as a director on 31 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr James Basil Mowll as a director on 10 October 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 | |
07 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
14 Feb 2014 | CH01 | Director's details changed for Mrs Celine Meller on 11 October 2013 | |
08 Aug 2013 | AP01 | Appointment of Miss Celine Meller as a director | |
08 Aug 2013 | AP01 | Appointment of Ray Paul Winters as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Robert William Aslett as a director | |
08 Aug 2013 | AP01 | Appointment of Grainne Perkins as a director | |
03 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AP01 | Appointment of Mr Richard Allen-Turner as a director | |
13 Jul 2012 | AP01 | Appointment of Mr Jon Thoday as a director | |
13 Jul 2012 | AD01 | Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012 | |
26 Jun 2012 | NEWINC | Incorporation |