- Company Overview for PORTMAN STREET CARPETS LIMITED (SC363188)
- Filing history for PORTMAN STREET CARPETS LIMITED (SC363188)
- People for PORTMAN STREET CARPETS LIMITED (SC363188)
- More for PORTMAN STREET CARPETS LIMITED (SC363188)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
07 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AD01 | Registered office address changed from 42 Orchard Street Renfrew PA4 8RL on 12 November 2012 | |
07 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2010 | AR01 |
Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-11-24
|
|
24 Nov 2010 | CH01 | Director's details changed for Mr Robert Mcfadyen on 30 October 2009 | |
19 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | NEWINC | Incorporation |