THE CITY OF PORTSMOUTH MASONIC HALL LIMITED

Purbrook Centre Members Club Purbrook Centre Purbrook Centre Members Club Purbrook Centre, Purbrook, PO7 5LX, Hampshire
StatusDISSOLVED
Company No.05928543
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 4 months, 26 days

SUMMARY

THE CITY OF PORTSMOUTH MASONIC HALL LIMITED is an dissolved private limited company with number 05928543. It was incorporated 17 years, 8 months, 5 days ago, on 08 September 2006 and it was dissolved 5 years, 4 months, 26 days ago, on 18 December 2018. The company address is Purbrook Centre Members Club Purbrook Centre Purbrook Centre Members Club Purbrook Centre, Purbrook, PO7 5LX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH19

Capital : 21,500 GBP

Date: 2017-10-16

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Anthony Brown

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Anthony Brown

Termination date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Patrick Nigel James Chislett

Termination date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059285430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-29

Charge number: 059285430002

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 19 May 2015

Category: Capital

Type: SH01

Date: 2015-05-19

Capital : 621,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2013

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 620,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-21

Capital : 619,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH01

Capital : 614,500 GBP

Date: 2013-10-16

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 15 Oct 2013

Category: Capital

Type: SH01

Capital : 599,500 GBP

Date: 2013-10-15

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Capital : 598,500 GBP

Date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr David John Stuart Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Malcolm Anthony Brown

Change date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Old address: Purbrook Cenre Members Club Purbrook Centre Stakes Road Purbrook Hampshire PO7 5LX England

Change date: 2013-06-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059285430001

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: C/O Mr M a Brown 2 Romsey Road Eastleigh Hampshire SO50 9FE England

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-03

Officer name: Mr Malcolm Anthony Brown

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 12 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-12

Capital : 595,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Mr David John Stuart Gray

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Stuart Gray

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Larcombe

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Larcombe

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terance Stephens

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Smith

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Millerchip

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Larcombe

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Anthony Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Stuart Gray

Change date: 2010-09-08

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Patrick Nigel James Chislett

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terance William Stephens

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Michael Smith

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Brian David Larcombe

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Malcolm Anthony Brown

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian David Larcombe

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-06

Officer name: Roger Michael Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Old address: 3 Conifer Mews Portsview Avenue Fareham Hants PO16 8HP

Change date: 2010-04-06

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martyn coles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from carnac place cams hall estate fareham hampshire PO16 8UY

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed terance william stephens

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony diaper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/11/06--------- £ si 999@10=9990 £ ic 10/10000

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORVIEW LIMITED

SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE

Number:06891807
Status:ACTIVE
Category:Private Limited Company

COLLINS KAISER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11959159
Status:ACTIVE
Category:Private Limited Company

GJS TECHSERV LTD

39 HELLIWELL LANE,SHEFFIELD,S36 2NH

Number:07162524
Status:ACTIVE
Category:Private Limited Company

KITSON RESIDENTIAL LTD

3 WELLINGTON PARK BUSINESS CENTRE,BELFAST,BT9 6DJ

Number:NI648814
Status:ACTIVE
Category:Private Limited Company

MCE CONSULT LTD

20 MORTLOCK COURT,LONDON,E12 5DU

Number:07832634
Status:ACTIVE
Category:Private Limited Company

TINY BOO LTD

35 LANGDALE GARDENS,LEEDS,LS6 3HB

Number:11493705
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