Advanced company searchLink opens in new window

PORLOCK HOLDINGS LIMITED

Company number 08119359

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
05 May 2015 TM01 Termination of appointment of Celine Clarke as a director on 17 April 2015
13 Apr 2015 AD01 Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015
09 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
09 Apr 2015 4.70 Declaration of solvency
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,002.11
24 Nov 2014 TM01 Termination of appointment of James Robert Gregory as a director on 31 October 2014
14 Nov 2014 AP01 Appointment of Mr James Basil Mowll as a director on 10 October 2014
25 Apr 2014 CH01 Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002.11
14 Feb 2014 CH01 Director's details changed for Mrs Celine Meller on 11 October 2013
08 Aug 2013 AP01 Appointment of Miss Celine Meller as a director
08 Aug 2013 AP01 Appointment of Ray Paul Winters as a director
08 Aug 2013 AP01 Appointment of Mr Robert William Aslett as a director
08 Aug 2013 AP01 Appointment of Grainne Perkins as a director
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 10,002.10
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2012 AP01 Appointment of Mr Richard Allen-Turner as a director
13 Jul 2012 AP01 Appointment of Mr Jon Thoday as a director
13 Jul 2012 AD01 Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012
26 Jun 2012 NEWINC Incorporation