PORTLAW LIMITED

15 Erme Court Leonards Road, Ivybridge, PL21 0SZ, Devon, United Kingdom
StatusDISSOLVED
Company No.09543208
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 10 days

SUMMARY

PORTLAW LIMITED is an dissolved private limited company with number 09543208. It was incorporated 9 years, 1 month, 4 days ago, on 15 April 2015 and it was dissolved 1 year, 9 months, 10 days ago, on 09 August 2022. The company address is 15 Erme Court Leonards Road, Ivybridge, PL21 0SZ, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 2 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR United Kingdom

New address: 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ

Change date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Roger Hignett

Change date: 2019-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-19

Psc name: Sandra Anne Hignett

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: 2 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR

Change date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Roger Hignett

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Andrew Roger Hignett

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2017-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDENHILL LIMITED

10 COSSALL INDUSTRIAL ESTATE,DERBYSHIRE,DE7 5UG

Number:00547046
Status:ACTIVE
Category:Private Limited Company

KIMCOH PROPERTY MANAGEMENT AND LETTINGS LIMITED

65-67 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:03802977
Status:ACTIVE
Category:Private Limited Company

KIN TECHNOLOGY LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:05135545
Status:ACTIVE
Category:Private Limited Company

NEWMILL HOLDINGS LIMITED

MERCER HOUSE, 15 HIGH STREET,HERTFORDSHIRE,AL3 7LE

Number:04937332
Status:ACTIVE
Category:Private Limited Company

SAMEGG CARE LIMITED

4 HILLSIDE ROAD,LONDON,N15 6NB

Number:10544554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPINNAKER HR LTD

2 ST ANNS COURT,OUNDLE,PE8 4DS

Number:09430310
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