- Company Overview for PORTCULLIS PROPERTY SOLUTIONS LIMITED (08524101)
- Filing history for PORTCULLIS PROPERTY SOLUTIONS LIMITED (08524101)
- People for PORTCULLIS PROPERTY SOLUTIONS LIMITED (08524101)
- More for PORTCULLIS PROPERTY SOLUTIONS LIMITED (08524101)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2014 | AP01 | Appointment of Mr Jake Flanagan as a director on 30 June 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Michelle Page as a director on 1 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH01 | Director's details changed for Ms Michelle Page on 1 April 2014 | |
20 May 2014 | AD01 | Registered office address changed from Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England on 20 May 2014 | |
14 May 2014 | TM01 | Termination of appointment of Jake Flanagan as a director on 30 March 2014 | |
14 May 2014 | AP01 | Appointment of Ms Michelle Page as a director on 1 April 2014 | |
14 May 2014 | TM02 | Termination of appointment of Stephanie Molloy as a secretary on 31 March 2014 | |
16 May 2013 | AD01 | Registered office address changed from 37 Yewtree Moor Lawley Village Telford Shropshire TF4 2FG England on 16 May 2013 | |
10 May 2013 | NEWINC |
Incorporation
|