Advanced company searchLink opens in new window

PORTER VALMIC LIMITED

Company number 04669714

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 TM01 Termination of appointment of Danny George Cleaver as a director on 1 May 2018
28 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
25 Jan 2018 AD01 Registered office address changed from 9-10 Meadow View, Crendon Industrial Estate Long Crendon Aylesbury Buckinghamshire HP18 9EQ England to 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 25 January 2018
06 Nov 2017 MR01 Registration of charge 046697140002, created on 3 November 2017
12 Oct 2017 AD01 Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 9-10 Meadow View, Crendon Industrial Estate Long Crendon Aylesbury Buckinghamshire HP18 9EQ on 12 October 2017
04 Oct 2017 AP01 Appointment of Mr Danny George Cleaver as a director on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Michael John Daly as a director on 3 October 2017
15 Sep 2017 PSC07 Cessation of Rexmore Textiles Limited as a person with significant control on 14 September 2017
15 Sep 2017 PSC02 Notification of Wbrx Ltd as a person with significant control on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Michael John Daly as a director on 11 September 2017
21 Aug 2017 TM02 Termination of appointment of Robert Scott Perry as a secretary on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Robert Scott Perry as a director on 21 August 2017
02 Mar 2017 AP03 Appointment of Mr Robert Scott Perry as a secretary on 18 February 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Norman Leonard Rosenblatt as a director on 18 February 2017
02 Mar 2017 TM01 Termination of appointment of Michael David Rosenblatt as a director on 18 February 2017
02 Mar 2017 TM01 Termination of appointment of James Cribb as a director on 18 February 2017
02 Mar 2017 TM02 Termination of appointment of James Cribb as a secretary on 18 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AD01 Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016
16 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500,000
16 Mar 2016 TM01 Termination of appointment of Stephen Geoffrey Gottschalk as a director on 31 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015