PORTALS (BATHFORD) LIMITED

72 London Road, St Albans, AL1 1NS, Hertfordshire
StatusDISSOLVED
Company No.00120528
CategoryPrivate Limited Company
Incorporated28 Feb 1912
Age112 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jun 2015
Years8 years, 11 months, 7 days

SUMMARY

PORTALS (BATHFORD) LIMITED is an dissolved private limited company with number 00120528. It was incorporated 112 years, 2 months, 12 days ago, on 28 February 1912 and it was dissolved 8 years, 11 months, 7 days ago, on 04 June 2015. The company address is 72 London Road, St Albans, AL1 1NS, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: De La Rue House Jays Close Basingstoke Hampshire RG22 4BS

Change date: 2014-07-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Hugh Davidson Peppiatt

Change date: 2011-06-28

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Edward Hugh Davidson Peppiatt

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Charles Child

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Webb

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen king

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine fluker

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed edward hugh davidson peppiatt

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon charles webb

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary douglas denham

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth joyce

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shatish dasani

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 30/11/98 from: 6 agar street london WC2N 4DE

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 27 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; no change of members

Documents

View document PDF


Some Companies

CLOUD 9 SOLUTIONS ACCOUNTING LTD

10 STEPHENSON CLOSE,HIGH WYCOMBE,HP13 5SY

Number:10800974
Status:ACTIVE
Category:Private Limited Company

EXPERT MEDICAL LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE

Number:10144643
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRAINER ACADEMY LTD

FLAT 509 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:11151837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KITTS GREEN HOLIDAY LETTINGS AND STORAGE LTD

DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX

Number:10744285
Status:ACTIVE
Category:Private Limited Company

LMI INVESTMENTS LIMITED

C/O SUMMIT BOOKKEEPING LTD BRYN AWEL,DOLGELLAU,LL40 2RR

Number:04994078
Status:ACTIVE
Category:Private Limited Company

OMNI PLUMBING AND HEATING LTD

391 SPEN LANE,LEEDS,LS16 6JG

Number:10219607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source