Advanced company searchLink opens in new window

PORCH LUCAS LTD

Company number NI062009

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)
19 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
19 May 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
02 Jul 2013 RM01 Appointment of receiver or manager
20 Mar 2013 4.69(NI) Statement of receipts and payments to 9 February 2013
24 Apr 2012 TM01 Termination of appointment of Joseph Bamford as a director
29 Feb 2012 4.21(NI) Statement of affairs
29 Feb 2012 VL1 Appointment of a liquidator
29 Feb 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 TM01 Termination of appointment of Ryan Cleland-Bogle as a director
09 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 351,139
07 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 29/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 351,139
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
16 Jul 2010 AD01 Registered office address changed from Course Stables 12 Coily Hill Road Killyleagh County Down BT30 9ST on 16 July 2010
23 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
07 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. David Keys listed as a Company Secretary on the Annual Return, but he was not Company Secretary on our records at the date of return
07 Dec 2009 CH01 Director's details changed for Joseph Bamford on 1 December 2009
07 Dec 2009 CH01 Director's details changed for Ryan Cleland-Bogie on 1 December 2009
07 Dec 2009 CH03 Secretary's details changed for Ryan Cleland-Bogie on 1 December 2009
07 Dec 2009 TM02 Termination of appointment of David Keys as a secretary
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
20 May 2009 371S(NI) 01/12/08 annual return shuttle
23 Sep 2008 AC(NI) 31/12/07 annual accts