Advanced company searchLink opens in new window

PORTMAN LAND LTD

Company number 06873989

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
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
  • GBP 257,730
22 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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