PORTFIELD SPORTS CARS LIMITED

02530011
C/O KPMG LLP,ARLINGTON BUSINESS PARK THEALE READING RG7 4SD

Documents

Documents
Date Category Description Pages
14 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2017 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
28 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
09 Dec 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
24 Nov 2016 insolvency Liquidation In Administration Proposals 34 Buy now
15 Nov 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 Sep 2016 officers Appointment of corporate director (Condatis Limited) 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 officers Termination of appointment of director (Mark Richard Poole) 1 Buy now
18 May 2016 officers Appointment of director (Mr Christopher William Robert Hayden) 2 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 accounts Annual Accounts 14 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 14 Buy now
28 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
08 May 2013 mortgage Registration of a charge 8 Buy now
26 Mar 2013 resolution Resolution 14 Buy now
17 Jan 2013 officers Appointment of director (Mark Poole) 3 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2013 officers Appointment of corporate director (Obs 24 Llp) 3 Buy now
10 Jan 2013 officers Appointment of corporate secretary (Rjp Secretaries Limited) 3 Buy now
10 Jan 2013 officers Termination of appointment of director (Gavin Walker) 2 Buy now
10 Jan 2013 officers Termination of appointment of director (Anthony Wickins) 2 Buy now
10 Jan 2013 officers Termination of appointment of secretary (Mark Poole) 2 Buy now
09 Jan 2013 accounts Annual Accounts 15 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Appointment of director (Mr Gavin Robert Walker) 2 Buy now
18 Oct 2011 officers Termination of appointment of director (Derek Morgan) 1 Buy now
10 Oct 2011 officers Appointment of secretary (Mr Mark Richard Poole) 1 Buy now
10 Oct 2011 officers Termination of appointment of secretary (Andrew Mortimer) 1 Buy now
06 Oct 2011 accounts Annual Accounts 15 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 officers Change of particulars for secretary (Mr Andrew Paul James Mortimer) 2 Buy now
27 Apr 2010 accounts Annual Accounts 16 Buy now
25 Jan 2010 annual-return Annual Return 3 Buy now
11 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
01 Oct 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
01 Oct 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
01 Oct 2009 accounts Annual Accounts 17 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from c/o mercedes benz of exeter matford park road exeter EX2 8FD 1 Buy now
03 Sep 2009 officers Appointment terminated director and secretary michael wickins 1 Buy now
03 Sep 2009 officers Secretary appointed andrew paul james mortimer 2 Buy now
03 Sep 2009 officers Director appointed derek anthony morgan 2 Buy now
06 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
22 Dec 2008 annual-return Return made up to 13/08/08; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 16 Buy now
21 May 2008 annual-return Return made up to 13/08/07; full list of members 3 Buy now
20 May 2008 officers Director and secretary's change of particulars / michael wickins / 20/05/2008 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: matford park road exeter devon EX2 8FD 1 Buy now
15 Oct 2007 accounts Annual Accounts 16 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: c/o portfield garage quarry lane chichester west sussex PO19 2NX 1 Buy now
18 Sep 2006 annual-return Return made up to 13/08/06; full list of members 7 Buy now
28 Jul 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
23 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
08 Nov 2005 accounts Annual Accounts 19 Buy now
13 Sep 2005 annual-return Return made up to 13/08/05; full list of members 8 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
31 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2004 annual-return Return made up to 13/08/04; full list of members 8 Buy now
10 Aug 2004 accounts Annual Accounts 17 Buy now
04 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
05 Nov 2003 accounts Annual Accounts 16 Buy now
02 Sep 2003 officers New secretary appointed 2 Buy now
02 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
28 Aug 2003 annual-return Return made up to 13/08/03; full list of members 8 Buy now
24 Jul 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Sep 2002 accounts Annual Accounts 15 Buy now
27 Aug 2002 annual-return Return made up to 13/08/02; full list of members 8 Buy now
26 Jun 2002 officers Director's particulars changed 1 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2001 officers New director appointed 2 Buy now
04 Dec 2001 officers New director appointed 3 Buy now
29 Oct 2001 accounts Annual Accounts 16 Buy now
16 Aug 2001 annual-return Return made up to 13/08/01; full list of members 7 Buy now
14 Aug 2001 officers Director's particulars changed 1 Buy now
30 Oct 2000 accounts Annual Accounts 14 Buy now
12 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2000 annual-return Return made up to 13/08/00; full list of members 7 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
21 Sep 1999 annual-return Return made up to 13/08/99; no change of members 6 Buy now
21 Sep 1999 accounts Annual Accounts 14 Buy now