PORTWOOD GROUP LTD

Peters Elworthy & Moore Peters Elworthy & Moore, Cambridge, CB1 2LA
StatusDISSOLVED
Company No.09974774
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution14 Feb 2021
Years3 years, 3 months, 16 days

SUMMARY

PORTWOOD GROUP LTD is an dissolved private limited company with number 09974774. It was incorporated 8 years, 4 months, 2 days ago, on 28 January 2016 and it was dissolved 3 years, 3 months, 16 days ago, on 14 February 2021. The company address is Peters Elworthy & Moore Peters Elworthy & Moore, Cambridge, CB1 2LA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2020

Action Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Peters Elworthy & Moore Station Road Cambridge CB1 2LA

Change date: 2019-05-29

Old address: Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF England

Change date: 2019-03-18

New address: Kirkwood Distribution Ltd Unit 4, Kings Court Cambridge CB4 2PF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

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: 28 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Raymond Noel Morrissey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Raymond Noel Morrissey

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Ian Damien Morrissey

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSOB TRADE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030900
Status:ACTIVE
Category:Limited Partnership

DIDSBURY COURT MANAGEMENT COMPANY LIMITED

PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:01080809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & P PLANT LIMITED

BROOKFIELD FARM POTTON ROAD,SANDY,SG19 3LJ

Number:05406347
Status:ACTIVE
Category:Private Limited Company

JAVELIN PROPERTY MANAGEMENT LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:08529010
Status:ACTIVE
Category:Private Limited Company

PIXELFLASH LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07575199
Status:ACTIVE
Category:Private Limited Company

RECRUITA LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:07953255
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