- Company Overview for PORTLAND TYRIE SERVICES LTD (08614733)
- Filing history for PORTLAND TYRIE SERVICES LTD (08614733)
- People for PORTLAND TYRIE SERVICES LTD (08614733)
- More for PORTLAND TYRIE SERVICES LTD (08614733)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Paul William Croney as a person with significant control on 18 January 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Paul William Croney as a director on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Dominic David Heathcote Parker as a director on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 19 Fisher Street Sandwich Kent CT13 9EJ to Office 5 Town Hall Buildings St. Mildreds Road Westgate-on-Sea CT8 8RE on 18 January 2017 | |
21 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-18
|