Advanced company searchLink opens in new window

PORTLAND FUNDING LIMITED

Company number 04570082

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
28 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
24 Aug 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
24 Aug 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 24 August 2017
16 Aug 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
11 Jul 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 10 July 2017
11 Jul 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 10 July 2017
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Jun 2017 PSC02 Notification of Lloyds Bank Plc as a person with significant control on 6 April 2016
15 Sep 2016 AP01 Appointment of Mr Allen Eric Appen as a director on 14 September 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 TM01 Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016
18 Jul 2016 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
04 Feb 2016 TM01 Termination of appointment of Richard Geoffrey Meade Conway as a director on 3 February 2016
19 Nov 2015 TM02 Termination of appointment of Paul Gittins as a secretary on 18 November 2015
19 Nov 2015 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
19 Aug 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
25 Jul 2014 AA Full accounts made up to 31 December 2013