Based in Essex, Portland Design & Finishing Ltd was registered on 25 June 1974, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Dudley George | N/A | 25 March 2011 | 1 |
STORKEY, Betty Lydia | N/A | 29 July 2013 | 1 |
STORKEY, Peter John | N/A | 20 April 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2019 | |
LIQ14 - N/A | 30 May 2019 | |
LIQ03 - N/A | 16 March 2019 | |
LIQ03 - N/A | 12 December 2018 | |
MR04 - N/A | 25 October 2018 | |
AD01 - Change of registered office address | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2015 | |
LIQ MISC OC - N/A | 02 February 2015 | |
4.40 - N/A | 02 February 2015 | |
AD01 - Change of registered office address | 25 April 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
4.20 - N/A | 24 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AA01 - Change of accounting reference date | 07 March 2014 | |
MR04 - N/A | 01 March 2014 | |
AA - Annual Accounts | 19 February 2014 | |
CERTNM - Change of name certificate | 22 January 2014 | |
AR01 - Annual Return | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 29 July 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 19 December 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 17 January 2010 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
363a - Annual Return | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
123 - Notice of increase in nominal capital | 31 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 06 April 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 15 April 2002 | |
363s - Annual Return | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
AA - Annual Accounts | 16 March 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
363s - Annual Return | 10 January 2000 | |
AUD - Auditor's letter of resignation | 10 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 05 January 1999 | |
287 - Change in situation or address of Registered Office | 14 May 1998 | |
AA - Annual Accounts | 25 February 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 19 December 1996 | |
AUD - Auditor's letter of resignation | 16 August 1996 | |
395 - Particulars of a mortgage or charge | 14 August 1996 | |
287 - Change in situation or address of Registered Office | 02 August 1996 | |
288 - N/A | 31 March 1996 | |
AA - Annual Accounts | 21 March 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 06 February 1995 | |
363s - Annual Return | 06 February 1995 | |
363x - Annual Return | 05 January 1994 | |
AA - Annual Accounts | 05 January 1994 | |
AA - Annual Accounts | 09 February 1993 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 20 December 1991 | |
363s - Annual Return | 20 December 1991 | |
AA - Annual Accounts | 17 January 1991 | |
287 - Change in situation or address of Registered Office | 17 January 1991 | |
363a - Annual Return | 17 January 1991 | |
CERTNM - Change of name certificate | 20 November 1990 | |
CERTNM - Change of name certificate | 07 September 1990 | |
AC92 - N/A | 28 August 1990 | |
363 - Annual Return | 28 August 1990 | |
363 - Annual Return | 28 August 1990 | |
363 - Annual Return | 28 August 1990 | |
288 - N/A | 28 August 1990 | |
287 - Change in situation or address of Registered Office | 28 August 1990 | |
AA - Annual Accounts | 28 August 1990 | |
AA - Annual Accounts | 28 August 1990 | |
AA - Annual Accounts | 28 August 1990 | |
AC09 - N/A | 19 January 1989 | |
AC05 - N/A | 12 August 1988 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 20 August 1987 | |
AC05 - N/A | 18 November 1986 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 15 October 1986 | |
NEWINC - New incorporation documents | 25 June 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 1996 | Fully Satisfied |
N/A |