PORTLAND PARK GARAGE LIMITED
Status | DISSOLVED |
Company No. | 00839266 |
Category | Private Limited Company |
Incorporated | 01 Mar 1965 |
Age | 59 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 18 days |
SUMMARY
PORTLAND PARK GARAGE LIMITED is an dissolved private limited company with number 00839266. It was incorporated 59 years, 2 months, 20 days ago, on 01 March 1965 and it was dissolved 1 year, 4 months, 18 days ago, on 03 January 2023. The company address is Victoria House Victoria House, Alnwick, NE66 1TA, Northumberland.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dawson and Sanderson Limited
Change date: 2018-04-09
Documents
Change person secretary company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Irene Margaret Blackburn
Change date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person secretary company with change date
Date: 03 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-01
Officer name: Irene Margaret Blackburn
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Sylvia Dawson
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: Victoria House, Bondgate within Alnwick Northumberland NE66 1TA
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Thomas Dawson
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Sylvia Dawson
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Wrightson
Documents
Appoint person secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Irene Margaret Blackburn
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvia Dawson
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Dawson
Change date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 06 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 12 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 03/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Nov 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2000
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 1999
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 1998
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 1997
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 1996
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 1995
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 1994
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 1993
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Legacy
Date: 05 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 05/01/93 from: dawson house ashington northumberland NE63 0BY
Documents
Accounts with accounts type dormant
Date: 16 Dec 1992
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/92; no change of members
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jan 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 07 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 22 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/01/90; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 20 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/01/89; no change of members
Documents
Accounts with made up date
Date: 10 Feb 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 10 Feb 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/01/88; full list of members
Documents
Accounts with made up date
Date: 28 Sep 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 28 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/07/87; full list of members
Documents
Some Companies
ADVANCED MAGNETIC RESONANCE LIMITED
C/O AMR LTD,D5 CULHAM SCIENCE CENTRE,OX14 3DB
Number: | 05598734 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE 3 PLOUGH YARD,LONDON,EC2A 3LP
Number: | 05286089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU
Number: | 10468050 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 DUMBARTON ROAD,GLASGOW,G11 6TX
Number: | SC591434 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LOWER SUTHERLAND STREET,MANCHESTER,M27 0WE
Number: | 11352991 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JUDES RESIDENTIAL HOME LIMITED
FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 07589191 |
Status: | ACTIVE |
Category: | Private Limited Company |