About

Registered Number: 05574783
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Farmhouse Barn Mill Village, Mill Lane, Somerford Keynes Cirencester, Gloucestershire, GL7 6BG

 

Having been setup in 2005, Portfolio Collection Ltd are based in Somerford Keynes Cirencester in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Duff, Victoria Mary, Rowley, Michael Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUFF, Victoria Mary 18 October 2005 01 June 2007 1
ROWLEY, Michael Peter 01 June 2007 07 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 November 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 02 July 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
TM02 - Termination of appointment of secretary 08 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 11 December 2009
DISS40 - Notice of striking-off action discontinued 08 December 2009
AR01 - Annual Return 07 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 09 August 2007
CERTNM - Change of name certificate 09 July 2007
363s - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.