Advanced company searchLink opens in new window

HARBOUR GATE PORTSMOUTH LIMITED

Company number 05686784

Filter by category

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2013 TM01 Termination of appointment of Mark John Dinnes as a director on 31 January 2013
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
11 Dec 2012 MA Memorandum and Articles of Association
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
05 Dec 2012 AP01 Appointment of Mr Keven David Parker as a director on 1 December 2012
19 Nov 2012 AA Full accounts made up to 30 June 2012
15 Nov 2012 TM01 Termination of appointment of Nicholas John Child as a director on 31 October 2012
02 Nov 2012 AP01 Appointment of Mrs Caroline Scott as a director on 18 October 2012
02 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 30 June 2011
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
08 Dec 2010 AA Full accounts made up to 30 June 2010
19 Aug 2010 CH01 Director's details changed for Mr Mark John Dinnes on 6 August 2010
28 Jan 2010 AA Full accounts made up to 30 June 2009
27 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mark John Dinnes on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Nicholas John Child on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Caroline Scott on 1 October 2009
10 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5