Advanced company searchLink opens in new window

PORTHURST (CLEVEDON) LIMITED

Company number 05956699

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
21 Dec 2009 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1,000
23 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
13 May 2009 288c Secretary's Change of Particulars / oak secretaries LTD / 13/05/2009 / Surname was: oak secretaries LTD, now: oak secretaries LIMITED
22 Dec 2008 363a Return made up to 04/10/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / winston hiles / 04/11/2008 / HouseName/Number was: , now: westfield lodge; Street was: westfield lodge, now: streamcross; Region was: , now: north somerset; Post Code was: BS19 3QB, now: BS49 4QB; Country was: , now: england
24 Jun 2008 288b Appointment Terminated Director jan biernat
30 Apr 2008 287 Registered office changed on 30/04/2008 from 2 the vinery harford square, chew magna, bristol somerset BS40 8RD
08 Apr 2008 288c Director's Change of Particulars / jan biernat / 27/06/2007 /
02 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Oct 2007 363a Return made up to 04/10/07; full list of members
04 Oct 2007 288c Director's particulars changed
02 Jul 2007 288a New secretary appointed
02 Jul 2007 288b Secretary resigned
13 Feb 2007 287 Registered office changed on 13/02/07 from: 3 parsonage lane winford bristol BS40 8DG
29 Dec 2006 395 Particulars of mortgage/charge
08 Dec 2006 395 Particulars of mortgage/charge
04 Oct 2006 NEWINC Incorporation