PORTCLEW LIMITED
Status | DISSOLVED |
Company No. | 03237620 |
Category | Private Limited Company |
Incorporated | 14 Aug 1996 |
Age | 27 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2021 |
Years | 3 years, 3 months, 30 days |
SUMMARY
PORTCLEW LIMITED is an dissolved private limited company with number 03237620. It was incorporated 27 years, 9 months, 14 days ago, on 14 August 1996 and it was dissolved 3 years, 3 months, 30 days ago, on 29 January 2021. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 10 Dec 2019
Category: Address
Type: AD02
New address: Cedarwood House Vicarage Lane East Farleigh Maidstone Kent ME15 0LX
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Old address: , 4 Frederick Terrace Frederick Place, Brighton, East Sussex, BN1 1AX
Change date: 2019-11-27
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary declaration of solvency
Date: 26 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Jane Brunt
Change date: 2018-07-01
Documents
Change person secretary company with change date
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Jane Brunt
Change date: 2018-07-01
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: David William Martin Brunt
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change person secretary company with change date
Date: 12 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Jane Brunt
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Old address: , 97 Church Street, Brighton, BN1 1UJ
Change date: 2015-02-16
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person secretary company with change date
Date: 15 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-29
Officer name: Mr Helen Jane Brunt
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: David William Martin Brunt
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: David William Martin Brunt
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Legacy
Date: 10 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/11/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/01/99
Documents
Accounts with accounts type dormant
Date: 11 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 11 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; full list of members
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
11 FIRST AVENUE,WEMBLEY,HA9 8QG
Number: | 11337240 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERTILIZER + CHEMICAL CONSULTANCY LIMITED
LACON HOUSE,LONDON,WC1X 8NL
Number: | 04933572 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 08190840 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALF MOON HOTEL,ALFORD,LN13 9DG
Number: | 09653464 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 10974220 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEATHAMS PLC,BERMONDSEY,SE15 1NS
Number: | 03800784 |
Status: | ACTIVE |
Category: | Private Limited Company |