Advanced company searchLink opens in new window

PORTHMINSTER DEVELOPMENTS (UK) LIMITED

Company number 08796031

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
08 Dec 2022 AD01 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 December 2022
08 Dec 2022 LIQ02 Statement of affairs
08 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-24
28 Nov 2022 600 Appointment of a voluntary liquidator
01 Jul 2022 AD01 Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 1 July 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 AA Micro company accounts made up to 29 November 2020
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
09 Jul 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 November 2019
21 May 2021 AD01 Registered office address changed from St Katherine's House Mansfield Road Derby DE1 3TQ England to 45 Leopold Street Derby DE1 2HF on 21 May 2021
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2021 AP03 Appointment of Miss Claire Marie Young as a secretary on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Paul Colin Young as a director on 4 November 2020
08 Feb 2021 TM02 Termination of appointment of Paul Colin Young as a secretary on 4 November 2020
08 Feb 2021 AP01 Appointment of Miss Claire Marie Young as a director on 8 February 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017