PORCELLIO LTD
Status | LIQUIDATION |
Company No. | 04096981 |
Category | Private Limited Company |
Incorporated | 26 Oct 2000 |
Age | 23 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PORCELLIO LTD is an liquidation private limited company with number 04096981. It was incorporated 23 years, 7 months, 4 days ago, on 26 October 2000. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2023
Action Date: 20 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2022
Action Date: 20 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Oct 2021
Action Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2020
Action Date: 20 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2019
Action Date: 20 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Change date: 2019-10-22
Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2018
Action Date: 20 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2017
Action Date: 20 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2016
Action Date: 20 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-20
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Mary Street House Mary Street Taunton Somerset TA1 3NW
Old address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Change date: 2015-08-12
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-25
Officer name: Dr Jennifer Denise Cloke
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Christopher Norman Bradley
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Jennifer Denise Cloke
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Colm Nial O'rourke
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
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: 06 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
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: 19 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Resolution
Date: 15 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bradley Samuel Christopher Bradley
Documents
Appoint person secretary company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sam Bradley
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Bradley
Documents
Gazette filings brought up to date
Date: 31 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Norman Bradley
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 07 Feb 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person director company with change date
Date: 05 Feb 2011
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colm Nial O'rourke
Change date: 2010-10-26
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Irvin
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
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: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colm Nial O'rourke
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Ian Norman Irvin
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Christopher Bradley
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Jennifer Cloke
Documents
Change corporate secretary company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stafford House Secretarial Services Ltd
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Prof James Howard Slater
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stafford house company secretarial services LTD / 01/12/2008
Documents
Legacy
Date: 05 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director georgette slater
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed samuel christopher bradley
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/11/06--------- £ si [email protected]=476 £ ic 1523/1999
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/11/06--------- £ si [email protected]=400 £ ic 1123/1523
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/11/06--------- £ si [email protected]=123 £ ic 1000/1123
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/11/06
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/08/05--------- £ si [email protected]=900 £ ic 100/1000
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 05/02/02 from: 19 north street ashford kent TN24 8LF
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frog manufacturing company limit ed\certificate issued on 11/05/01
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2001
Category: Address
Type: 287
Description: Registered office changed on 08/05/01 from: 7 the close norwich norfolk NR1 4DP
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
98 CATHCART ROAD,RUTHERGLEN,G73 2RE
Number: | SC409367 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HASSOP ROAD,LONDON,NW2 6RX
Number: | 10197491 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWATER TILTON ROAD,MELTON MOWBRAY,LE14 2HZ
Number: | 07801343 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11930546 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET,STANLEY,DH9 0DQ
Number: | 06564742 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10903349 |
Status: | ACTIVE |
Category: | Private Limited Company |