- Company Overview for PORTMAN LAND LTD (06873989)
- Filing history for PORTMAN LAND LTD (06873989)
- People for PORTMAN LAND LTD (06873989)
- Insolvency for PORTMAN LAND LTD (06873989)
- More for PORTMAN LAND LTD (06873989)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | AD01 | Registered office address changed from C/O Kubinski Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 9 May 2022 | |
09 May 2022 | LIQ01 | Declaration of solvency | |
09 May 2022 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
24 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
07 Oct 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Scott Andrew Waters as a person with significant control on 6 December 2017 | |
15 Mar 2018 | PSC07 | Cessation of James Mackenzie Dulieu as a person with significant control on 6 December 2017 | |
31 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2017
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | SH03 | Purchase of own shares. | |
18 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of James Mackenzie Dulieu as a director on 6 December 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |