About

Registered Number: 03309424
Date of Incorporation: 29/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: DALE - HARRIS & CO, 11 William Street, Redditch, Worcestershire, B97 4AJ,

 

Having been setup in 1997, Portable Architecture Ltd have registered office in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at the company. This company has one director listed as Wells, Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Clive 29 January 1997 20 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 27 November 2014
AA - Annual Accounts 14 October 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 06 February 2014
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
287 - Change in situation or address of Registered Office 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 25 January 2003
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 20 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 13 March 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 01 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.