Advanced company searchLink opens in new window

CONVEYANCING PORTAL LIMITED

Company number 04977121

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
09 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
18 Oct 2018 CH01 Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 TM01 Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000
11 Dec 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 TM01 Termination of appointment of Stuart Webster as a director
23 Apr 2014 TM01 Termination of appointment of Mark Blackwell as a director
23 Apr 2014 AP01 Appointment of Mr Cecil Jenkin Ferguson as a director
23 Apr 2014 AP01 Appointment of Mr Richard Mark Lea Jones as a director
10 Apr 2014 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014
29 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
04 Nov 2013 TM02 Termination of appointment of Robin Pimenta as a secretary
04 Nov 2013 TM01 Termination of appointment of Robin Pimenta as a director
04 Nov 2013 TM01 Termination of appointment of Carl Martin as a director
04 Nov 2013 AP01 Appointment of Mr Stuart Webster as a director