- Company Overview for PORTHVAN ENTERPRISES LIMITED (00725654)
- Filing history for PORTHVAN ENTERPRISES LIMITED (00725654)
- People for PORTHVAN ENTERPRISES LIMITED (00725654)
- Charges for PORTHVAN ENTERPRISES LIMITED (00725654)
- Insolvency for PORTHVAN ENTERPRISES LIMITED (00725654)
- More for PORTHVAN ENTERPRISES LIMITED (00725654)
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) |
---|---|---|---|
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
06 Apr 2022 | LIQ01 | Declaration of solvency | |
30 Mar 2022 | AD01 | Registered office address changed from Bryndon House 5/7 Berry Road Newquay TR7 1AD England to 269 Church Street Blackpool Lancashire FY1 3PB on 30 March 2022 | |
30 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
24 Nov 2021 | TM02 | Termination of appointment of Anne Marie Harvey as a secretary on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Robbie James Harvey as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Robert Michael Harvey as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Caitriona Anne Harvey as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Anne Marie Harvey as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Andrea Meave Harvey as a director on 24 November 2021 | |
03 Nov 2021 | MR04 | Satisfaction of charge 007256540007 in full | |
03 Nov 2021 | MR04 | Satisfaction of charge 007256540008 in full | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from St Ives Bay Holiday Park Upton Towans Hayle Cornwall TR27 5BH to Bryndon House 5/7 Berry Road Newquay TR7 1AD on 8 April 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Susan Louise Carroll as a director on 16 March 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2021 | MR04 | Satisfaction of charge 007256540009 in full | |
17 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2021 | MR04 | Satisfaction of charge 4 in full | |
10 Mar 2021 | CH01 | Director's details changed for Mr Robert James Harvey on 10 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates |