PORKY'S PARADISE LIMITED
Status | DISSOLVED |
Company No. | 06604469 |
Category | Private Limited Company |
Incorporated | 28 May 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2019 |
Years | 5 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
Liquidation compulsory return final meeting
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 17 Feb 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 07/12/2016
Documents
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
Liquidation compulsory appointment liquidator
Date: 21 Jan 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 03 Nov 2015
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Peter Jobling
Documents
Gazette filings brought up to date
Date: 18 Sep 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Some Companies
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 06727417 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 93,SHEFFIELD,S9 1RA
Number: | 00697042 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |