Advanced company searchLink opens in new window

MICHAEL O'CONNOR PORTRACK LIMITED

Company number 09577107

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 AD01 Registered office address changed from Unit 3 Lustrum Retail Park Lustrum Avenue Stockton on Tees TS18 2RB England to 20-22 Wenlock Road London N1 7GU on 24 October 2017
06 Oct 2017 PSC01 Notification of Jamila Stone as a person with significant control on 24 September 2017
06 Oct 2017 PSC07 Cessation of Christopher O'connor as a person with significant control on 24 September 2017
06 Oct 2017 AP01 Appointment of Ms Jamila Stone as a director on 24 September 2017
06 Oct 2017 TM01 Termination of appointment of Christopher O'connor as a director on 24 September 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
04 Sep 2017 PSC04 Change of details for Christopher O'connor as a person with significant control on 5 August 2017
04 Sep 2017 PSC07 Cessation of Robert Stevens as a person with significant control on 5 August 2017
04 Sep 2017 TM02 Termination of appointment of Robert Stevens as a secretary on 5 August 2017
04 Sep 2017 TM01 Termination of appointment of Robert Stevens as a director on 5 August 2017
16 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
05 May 2016 AD03 Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
05 May 2016 AD02 Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
06 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-06
  • GBP 2