PORTFOLIO FINANCIAL MANAGEMENT LTD

BEGBIES TRAYNOR SUITE WG3 BEGBIES TRAYNOR SUITE WG3, Cambridge, CB22 4QH
StatusLIQUIDATION
Company No.08474319
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

PORTFOLIO FINANCIAL MANAGEMENT LTD is an liquidation private limited company with number 08474319. It was incorporated 11 years, 1 month, 11 days ago, on 05 April 2013. The company address is BEGBIES TRAYNOR SUITE WG3 BEGBIES TRAYNOR SUITE WG3, Cambridge, CB22 4QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2024

Action Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2023

Action Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-01

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Old address: 601 London Road Westcliff-on-Sea Essex SS0 9PE England

New address: The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH

Change date: 2021-03-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Ann Flavin

Change date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Ann Flavin

Change date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alan Flavin

Change date: 2019-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Flavin

Change date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-26

Psc name: Mr Paul Alan Flavin

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Ann Flavin

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: 601 London Road Westcliff-on-Sea Essex SS0 9PE

Change date: 2016-06-03

Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: No 615 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom

Change date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE EDUCATIONAL CONSULTANCY LTD

63 STONEYFLATTS,SOUTH QUEENSFERRY,EH30 9XU

Number:SC461771
Status:ACTIVE
Category:Private Limited Company

DAISYVILLE LTD

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:05428620
Status:ACTIVE
Category:Private Limited Company

DOOR 77 LTD

IRISH SQUARE,ST. ASAPH,LL17 0RN

Number:11825090
Status:ACTIVE
Category:Private Limited Company

INSIDER FILMS LTD

88 PULLER ROAD,BARNET,EN5 4HD

Number:11867733
Status:ACTIVE
Category:Private Limited Company

MK LINK SERVICES LIMITED

34 BENNET CLOSE,BASINGSTOKE,RG21 5JR

Number:09523988
Status:ACTIVE
Category:Private Limited Company

SOUT LTD

5 TEAL DRIVE,CHATHAM,ME4 3EA

Number:11051393
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