Advanced company searchLink opens in new window

JOHN PORTER DOORS LIMITED

Company number 06255504

Filter by category

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 4.70 Declaration of solvency
04 Sep 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
31 May 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AD01 Registered office address changed from Former Federal Mogul Building Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX England on 30 April 2013
29 Apr 2013 600 Appointment of a voluntary liquidator
29 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Apr 2013 4.70 Declaration of solvency
07 Mar 2013 DS02 Withdraw the company strike off application
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2012 DS01 Application to strike the company off the register
02 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,001
02 Apr 2012 TM01 Termination of appointment of Ian Mcsally as a director
20 Sep 2011 AP03 Appointment of Mr Mark Ian De Rozarieux as a secretary
05 Sep 2011 TM02 Termination of appointment of Brian Pears as a secretary
05 Sep 2011 TM01 Termination of appointment of Brian Pears as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
15 Feb 2011 MISC Section 519
25 Oct 2010 1.4 Notice of completion of voluntary arrangement