Advanced company searchLink opens in new window

PORRIDGE LIMITED

Company number 04192093

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2012 DS01 Application to strike the company off the register
04 Oct 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-03
03 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 12
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Shaun Price on 1 October 2009
13 May 2010 CH01 Director's details changed for Teresa Lilian Price on 1 October 2009
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 12
11 Sep 2009 288b Appointment Terminated Director oliver price
11 Sep 2009 288b Appointment Terminated Director elizabeth price
11 Sep 2009 288b Appointment Terminated Director isabell foxall
11 Sep 2009 288b Appointment Terminated Director andrew foxall
06 May 2009 363a Return made up to 02/04/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008