PORTWAY 4 RUGBY LIMITED
Status | DISSOLVED |
Company No. | 08157384 |
Category | |
Incorporated | 26 Jul 2012 |
Age | 11 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 6 days |
SUMMARY
PORTWAY 4 RUGBY LIMITED is an dissolved with number 08157384. It was incorporated 11 years, 10 months, 5 days ago, on 26 July 2012 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is Corner Oak Corner Oak, Solihull, B91 3QG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard James William Smith
Notification date: 2017-09-11
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-05
Psc name: Carrick Lindsay
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carrick Lindsay
Termination date: 2018-01-31
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James William Smith
Appointment date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cameron Legal Ltd Portman House 5-7 Temple Row West Birmingham B2 5NY
New address: Corner Oak 1 Homer Road Solihull B91 3QG
Change date: 2017-08-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 25 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carrick Lindsay
Change date: 2015-07-25
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
New address: C/O Cameron Legal Ltd Portman House 5-7 Temple Row West Birmingham B2 5NY
Change date: 2015-08-03
Old address: C/O Cameron Legal Llp Portman House 5-7 Temple Row West Birmingham West Midlands B2 5NY
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Some Companies
AD VALOREM MOTATEC CREDITORS PARTNERSHIP
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | LP006212 |
Status: | ACTIVE |
Category: | Limited Partnership |
TRAFALGAR HOUSE WELLESLEY ROAD,NORWICH,NR15 2PD
Number: | 07752439 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PELHAM COURT,STAINES-UPON-THAMES,TW18 1AL
Number: | 10927004 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE HOUSE,TADWORTH,KT20 5AT
Number: | 05186113 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLESTAR FINANCIAL PLANNING LTD
HURDCOTT BARN,YATELEY,GU46 6BB
Number: | 11882745 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 LOWER GLEBE,BURNTISLAND,KY3 0XJ
Number: | SC498312 |
Status: | ACTIVE |
Category: | Private Limited Company |