Advanced company searchLink opens in new window

PORTSWOOD PUB CO LIMITED

Company number 11754643

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-22
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