- Company Overview for PORTSMOUTH PROPERTIES LIMITED (00575831)
- Filing history for PORTSMOUTH PROPERTIES LIMITED (00575831)
- People for PORTSMOUTH PROPERTIES LIMITED (00575831)
- Charges for PORTSMOUTH PROPERTIES LIMITED (00575831)
- Insolvency for PORTSMOUTH PROPERTIES LIMITED (00575831)
- More for PORTSMOUTH PROPERTIES LIMITED (00575831)
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) |
---|---|---|---|
10 Jul 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
31 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022 | |
27 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 27 August 2021 | |
10 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 24 Burrill Avenue East Cosham Portsmouth Hampshire PO6 2EA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 9 June 2020 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | LIQ01 | Declaration of solvency | |
14 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
14 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
14 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
14 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
14 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Barbara Joy Harris on 31 October 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mrs Barbara Joy Harris on 31 October 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 5 April 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
30 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |