PORTAS FREIGHT LIMITED
Status | DISSOLVED |
Company No. | 06768991 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2018 |
Years | 5 years, 8 months, 15 days |
SUMMARY
PORTAS FREIGHT LIMITED is an dissolved private limited company with number 06768991. It was incorporated 15 years, 5 months, 21 days ago, on 09 December 2008 and it was dissolved 5 years, 8 months, 15 days ago, on 15 September 2018. The company address is C/O Geoffrey Martin & Co 1 Westferry Circus C/O Geoffrey Martin & Co 1 Westferry Circus, London, E14 4HD, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: 337 Bath Road Slough Berkshire SL1 5PR
Change date: 2017-03-29
New address: C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Certificate change of name company
Date: 10 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chilli pepper logistics LTD\certificate issued on 10/12/15
Documents
Change of name notice
Date: 10 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Flynn
Change date: 2013-11-15
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Mr Robert Flynn
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Resolution
Date: 06 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frederick Harding
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert flynn
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr frederick ernest harding
Documents
Legacy
Date: 12 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 12 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
22 PARK ROAD,BIRMINGHAM,B13 8AH
Number: | OC343711 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 CADOGAN STREET,BRIDGEND,CF32 7TB
Number: | 11229323 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 10 GAYWOOD STREET,LONDON,SE1 6HF
Number: | 11593256 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021452 |
Status: | ACTIVE |
Category: | Limited Partnership |
35 BALLARDS LANE,,N3 1XW
Number: | 04483487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPISTON MILL,BURY ST. EDMUNDS,IP31 1SA
Number: | 06257299 |
Status: | ACTIVE |
Category: | Private Limited Company |