- Company Overview for PORTHMINSTER DEVELOPMENTS (UK) LIMITED (08796031)
- Filing history for PORTHMINSTER DEVELOPMENTS (UK) LIMITED (08796031)
- People for PORTHMINSTER DEVELOPMENTS (UK) LIMITED (08796031)
- Insolvency for PORTHMINSTER DEVELOPMENTS (UK) LIMITED (08796031)
- More for PORTHMINSTER DEVELOPMENTS (UK) LIMITED (08796031)
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
|
|
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 |