- Company Overview for ILLDEN PORTSMOUTH LIMITED (02631546)
- Filing history for ILLDEN PORTSMOUTH LIMITED (02631546)
- People for ILLDEN PORTSMOUTH LIMITED (02631546)
- Charges for ILLDEN PORTSMOUTH LIMITED (02631546)
- Insolvency for ILLDEN PORTSMOUTH LIMITED (02631546)
- More for ILLDEN PORTSMOUTH LIMITED (02631546)
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) |
---|---|---|---|
17 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2022 | |
15 Nov 2021 | LIQ01 | Declaration of solvency | |
15 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | AD01 | Registered office address changed from Unit 13 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 11 November 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
08 Jun 2021 | TM01 | Termination of appointment of James Michael Pinckney as a director on 31 March 2021 | |
03 Jun 2021 | TM02 | Termination of appointment of Anita Georgina Pierce as a secretary on 31 March 2021 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Graham Spencer Rowlands on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Graham Rowlands as a person with significant control on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 10-14 Grove Road South Southsea Hampshire PO5 3QT to Unit 13 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 12 December 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|