- Company Overview for PORTLAND FUNDING LIMITED (04570082)
- Filing history for PORTLAND FUNDING LIMITED (04570082)
- People for PORTLAND FUNDING LIMITED (04570082)
- Insolvency for PORTLAND FUNDING LIMITED (04570082)
- Registers for PORTLAND FUNDING LIMITED (04570082)
- More for PORTLAND FUNDING LIMITED (04570082)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2014 | AA | Full accounts made up to 31 December 2013 |