Advanced company searchLink opens in new window

PORTFOLIOS OF DISTINCTION LIMITED

Company number 04406177

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)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.43 Notice of final account prior to dissolution
28 Aug 2009 287 Registered office changed on 28/08/2009 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
25 Aug 2009 4.31 Appointment of a liquidator
09 Apr 2008 COCOMP Order of court to wind up
13 Sep 2007 AA Total exemption small company accounts made up to 31 March 2005
30 May 2007 363a Return made up to 28/03/07; full list of members
30 May 2007 288c Secretary's particulars changed
30 May 2007 287 Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
30 May 2007 363a Return made up to 28/03/06; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
02 Nov 2006 AA Total exemption small company accounts made up to 31 March 2004
02 Nov 2006 287 Registered office changed on 02/11/06 from: portfolio house 2 the office village cygnet park hampton peterborough PE7 8FD
20 Sep 2006 363s Return made up to 28/03/05; full list of members
27 Jul 2006 288a New secretary appointed
26 Jul 2006 288b Secretary resigned
26 Jul 2006 288b Director resigned
26 Jul 2006 288a New director appointed
26 Jul 2006 288b Director resigned
26 Jul 2006 288b Secretary resigned
06 Dec 2005 MISC 4.15A apt provisional liquidator
19 Jan 2005 288a New secretary appointed
17 Jan 2005 288b Director resigned
14 Jan 2005 244 Delivery ext'd 3 mth 31/03/04
08 Sep 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights