Advanced company searchLink opens in new window

PORTSMOUTH VINEYARD CHRISTIAN FELLOWSHIP

Company number 03312251

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2010 DS01 Application to strike the company off the register
27 Feb 2010 AR01 Annual return made up to 4 February 2010 no member list
27 Feb 2010 CH01 Director's details changed for Mr Nicholas Buchanan on 4 February 2010
27 Feb 2010 CH01 Director's details changed for Simon Hugh Torrance on 4 February 2010
02 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
17 Dec 2009 TM01 Termination of appointment of Alan Holloway as a director
09 Feb 2009 363a Annual return made up to 04/02/09
19 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
19 Dec 2008 288a Director appointed mr nicholas buchanan
19 Sep 2008 288b Appointment Terminated Director karen darmanin
12 Mar 2008 363a Annual return made up to 04/02/08
12 Mar 2008 288c Director's Change of Particulars / karen darmanin / 01/03/2007 / HouseName/Number was: , now: 65; Street was: 24 springfield close, now: great copse drive; Area was: bedhampton, now: leigh park; Post Code was: PO9 3NY, now: PO9 5BZ
12 Mar 2008 288c Director's Change of Particulars / simon torrance / 26/05/2007 / HouseName/Number was: , now: 183; Street was: 39 tranmere road, now: london road; Post Town was: southsea, now: waterlooville; Post Code was: PO4 8HP, now: PO7 7RL
12 Mar 2008 288b Appointment Terminated Director stephen barber
12 Mar 2008 288c Secretary's Change of Particulars / nicola torrance / 26/05/2007 / HouseName/Number was: , now: 183; Street was: 39 tranmere road, now: london road; Post Town was: southsea, now: waterlooville; Post Code was: PO4 8HP, now: PO7 7RL
23 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
17 Jul 2007 287 Registered office changed on 17/07/07 from: 39 tranmere road southsea hampshire PO4 8HP
04 Apr 2007 363a Annual return made up to 04/02/07
04 Apr 2007 288a New director appointed
04 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
19 Apr 2006 363s Annual return made up to 04/02/06
23 Dec 2005 AA Total exemption full accounts made up to 28 February 2005
13 Dec 2005 288b Director resigned