PORCHESTER CONSULTING GROUP LIMITED

New Chartford House New Chartford House, Cleckheaton, BD19 3QB
StatusDISSOLVED
Company No.09574916
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 day
JurisdictionEngland Wales
Dissolution07 Jan 2021
Years3 years, 3 months, 30 days

SUMMARY

PORCHESTER CONSULTING GROUP LIMITED is an dissolved private limited company with number 09574916. It was incorporated 9 years, 1 day ago, on 05 May 2015 and it was dissolved 3 years, 3 months, 30 days ago, on 07 January 2021. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Oct 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Nov 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Notice of Resignation of a Liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: New Chartford House Centurion Way Cleckheaton BD19 3QB

Old address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohima Chowdhury

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohima Chowdhury

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Mohima Chowdhury

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zahier Ahmed

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Farhat Batool

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohima Chowdhury

Cessation date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Zahier Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farhat Batool

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Ms Mohima Chowdhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 71-75 Shelton Street Shelton Street London WC2H 9JQ

Old address: C/O Porchester Consulting 207 Regent Street London W1B 3HH England

Change date: 2016-09-21

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mohima Chowdhury

Change date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: Apartment 2, Hardy Court Makepeace Road London E11 1UP United Kingdom

New address: C/O Porchester Consulting 207 Regent Street London W1B 3HH

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mohima Mohima Chowdhury

Change date: 2015-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B C NEWS INTERCONTINENTAL, INC

77 WEST 66TH STREET,NY 10023-6298,

Number:FC007880
Status:ACTIVE
Category:Other company type

CT ADVISORY LTD

35 NORTHFIELDS,TAUNTON,TA1 5DR

Number:10876240
Status:ACTIVE
Category:Private Limited Company

JUPITER PROPERTY FINANCE UK LIMITED

9 HEOL GWRANGFRYN,ABERDARE,CF44 9EJ

Number:06373010
Status:ACTIVE
Category:Private Limited Company

LAF93 LTD

36 RAMSDEN ROAD,ROCHDALE,OL12 9LG

Number:10598609
Status:ACTIVE
Category:Private Limited Company

MA BUSINESS HUB LIMITED

SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11858622
Status:ACTIVE
Category:Private Limited Company

SL012846 LP

SUITE 1139,GLASGOW,G2 1QX

Number:SL012846
Status:ACTIVE
Category:Limited Partnership

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