Advanced company searchLink opens in new window

PORTHMEOR GROUP LIMITED

Company number 12448519

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)
09 May 2024 600 Appointment of a voluntary liquidator
09 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-25
09 May 2024 LIQ01 Declaration of solvency
26 Apr 2024 AD01 Registered office address changed from C/O Mark Holt & Co Ltd, 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to Castle Hill Insolvency Limited Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 26 April 2024
15 Apr 2024 CH01 Director's details changed for Mr John Bennett on 15 April 2024
26 Mar 2024 AA Micro company accounts made up to 31 July 2023
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
19 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 February 2021
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 January 2021
26 May 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
10 Feb 2021 CS01 06/02/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/05/22
24 Jun 2020 CH01 Director's details changed for John Bennett on 23 June 2020
24 Jun 2020 PSC04 Change of details for John Bennett as a person with significant control on 23 June 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 100