About

Registered Number: 05899821
Date of Incorporation: 08/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 5 months ago)
Registered Address: Mha Macintyre Hudson, Cornwallis House, Maidstone, Kent, ME14 1NH

 

Based in Kent, Porter Building Services Ltd was established in 2006, it has a status of "Dissolved". The organisation has only one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Peta Ashley 08 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
AD01 - Change of registered office address 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
RESOLUTIONS - N/A 02 April 2015
4.20 - N/A 02 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.