- Company Overview for PORTORA PROPERTIES LIMITED (NI057518)
- Filing history for PORTORA PROPERTIES LIMITED (NI057518)
- People for PORTORA PROPERTIES LIMITED (NI057518)
- Charges for PORTORA PROPERTIES LIMITED (NI057518)
- Insolvency for PORTORA PROPERTIES LIMITED (NI057518)
- More for PORTORA PROPERTIES LIMITED (NI057518)
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) |
---|---|---|---|
27 Sep 2022 | AD01 | Registered office address changed from Unit 10 Killronagh Business Park Cookstown Co. Tyrone BT80 9HG to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 27 September 2022 | |
23 Sep 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
24 Dec 2021 | COCOMP | Order of court to wind up | |
14 Feb 2014 | RM01 | Appointment of receiver or manager | |
14 Feb 2014 | RM01 | Appointment of receiver or manager | |
14 Feb 2014 | RM01 | Appointment of receiver or manager | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2012 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for John Kelly on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Pat Brannigan on 30 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Pat Brannigan on 30 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 371S(NI) | 09/12/08 annual return shuttle | |
08 May 2009 | 371S(NI) | 09/12/07 annual return shuttle | |
19 Feb 2009 | AC(NI) | 31/12/07 annual accts | |
16 Feb 2009 | 295(NI) | Change in sit reg add | |
17 Oct 2007 | AC(NI) | 31/12/06 annual accts |