About

Registered Number: 05328620
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Established in 2005, Portish Holdings Ltd has its registered office in Waterlooville, Hampshire, it's status is listed as "Dissolved". The business has one director listed as Johnson, Christopher Robert at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christopher Robert 21 January 2005 31 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 26 February 2016
AR01 - Annual Return 26 March 2015
SH06 - Notice of cancellation of shares 03 February 2015
RESOLUTIONS - N/A 21 January 2015
SH03 - Return of purchase of own shares 21 January 2015
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 06 November 2014
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 09 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 March 2006
RESOLUTIONS - N/A 20 October 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.