- Company Overview for PORTSWOOD PUB CO LIMITED (11754643)
- Filing history for PORTSWOOD PUB CO LIMITED (11754643)
- People for PORTSWOOD PUB CO LIMITED (11754643)
- Insolvency for PORTSWOOD PUB CO LIMITED (11754643)
- More for PORTSWOOD PUB CO LIMITED (11754643)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
24 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
06 Dec 2022 | AD01 | Registered office address changed from Units 5-6 Portswood Centre 136 Portswood Road Southampton Hampshire SO17 2NH England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 6 December 2022 | |
06 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | LIQ02 | Statement of affairs | |
24 Oct 2022 | AD01 | Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Units 5-6 Portswood Centre 136 Portswood Road Southampton Hampshire SO17 2NH on 24 October 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Piers Kannangara as a director on 15 December 2020 | |
16 Aug 2022 | PSC07 | Cessation of Piers Kannangara as a person with significant control on 15 December 2020 | |
16 Aug 2022 | PSC07 | Cessation of Caine Lacey Ltd as a person with significant control on 15 December 2020 | |
25 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2021 | AD01 | Registered office address changed from 12-14 C/O Hjs Chartered Accountants Carlton Place Southampton Hampshire SO15 2EA England to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 1 September 2021 | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Thomas David Peter Dyer on 8 May 2019 | |
18 Feb 2020 | PSC02 | Notification of Caine Lacey Ltd as a person with significant control on 8 January 2019 | |
18 Feb 2020 | PSC01 | Notification of Piers Kannangara as a person with significant control on 8 January 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Piers Kannangara as a director on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 23B Carlton Crescent Southampton SO15 2ET United Kingdom to 12-14 C/O Hjs Chartered Accountants Carlton Place Southampton Hampshire SO15 2EA on 7 March 2019 |