PORKY'S PARADISE LIMITED

15 Colmore Row, Birmingham, B3 2BH
StatusDISSOLVED
Company No.06604469
CategoryPrivate Limited Company
Incorporated28 May 2008
Age16 years, 5 days
JurisdictionEngland Wales
Dissolution18 May 2019
Years5 years, 15 days

SUMMARY

PORKY'S PARADISE LIMITED is an dissolved private limited company with number 06604469. It was incorporated 16 years, 5 days ago, on 28 May 2008 and it was dissolved 5 years, 15 days ago, on 18 May 2019. The company address is 15 Colmore Row, Birmingham, B3 2BH.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 17 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 07/12/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: 15 Colmore Row Birmingham B3 2BH

Old address: 128 Tooley Street London SE1 2TU England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jan 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Nov 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: Victoria Works Industrial Estate Sunny Brow Road Off Bakewell Street Manchester M18 7AE

New address: 128 Tooley Street London SE1 2TU

Change date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atif Hussain

Appointment date: 2014-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mrs Louise Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Arthur Middleton

Appointment date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY

Change date: 2014-07-28

New address: Victoria Works Industrial Estate Sunny Brow Road Off Bakewell Street Manchester M18 7AE

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Golding

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Third Party Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Richard Peter Jobling

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-22

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Mr Richard Peter Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Third Party Company Secretaries Limited

Change date: 2010-05-28

Documents

View document PDF

Change corporate director company with change date

Date: 15 Sep 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Third Party Formations Limited

Change date: 2010-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 28 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL 33 LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:06727417
Status:ACTIVE
Category:Private Limited Company

BALFOUR DARWINS LIMITED

PO BOX 93,SHEFFIELD,S9 1RA

Number:00697042
Status:ACTIVE
Category:Private Limited Company

EXXEL MOBILE LIMITED

202 RISHTON LANE,BOLTON,BL3 2BX

Number:10964407
Status:ACTIVE
Category:Private Limited Company

PIECRUST PROPERTY INVESTMENTS LIMITED

11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR

Number:10674067
Status:ACTIVE
Category:Private Limited Company

SIRER PROPERTY EASTBOURNE LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:09489327
Status:ACTIVE
Category:Private Limited Company

STRATEGIC INTELLIGENCE CONSULTING LTD

315-323 CHATHAM HIGH STREET,CHATHAM,ME4 4BN

Number:11704745
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