Advanced company searchLink opens in new window

PORTWOOD GROUP LTD

Company number 09974774

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)
14 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
29 May 2019 AD01 Registered office address changed from Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF to Peters Elworthy & Moore Station Road Cambridge CB1 2LA on 29 May 2019
29 Mar 2019 LIQ02 Statement of affairs
18 Mar 2019 AD01 Registered office address changed from Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF England to Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF on 18 March 2019
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
27 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
24 Dec 2018 AA01 Previous accounting period shortened from 30 April 2019 to 30 September 2018
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
28 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of Raymond Noel Morrissey as a director on 2 February 2018
27 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
24 Feb 2017 AP01 Appointment of Mr Raymond Noel Morrissey as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Ian Damien Morrissey as a director on 23 February 2017
22 Feb 2017 AA01 Current accounting period extended from 31 January 2017 to 30 April 2017
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 100