About

Registered Number: 04532241
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (4 years and 2 months ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Having been setup in 2002, Portico Southern Ltd are based in Eastleigh, Hampshire, it has a status of "Dissolved". There are 2 directors listed as Tombs, Paul Michael, Tombs, Sara Jane for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMBS, Paul Michael 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOMBS, Sara Jane 11 September 2002 13 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ14 - N/A 19 December 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 14 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2018
LIQ02 - N/A 14 November 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 29 September 2016
TM02 - Termination of appointment of secretary 16 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 22 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 October 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 17 September 2003
225 - Change of Accounting Reference Date 17 October 2002
287 - Change in situation or address of Registered Office 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.