- Company Overview for PORTSMOUTH APPLIANCE REPAIRS LTD (07910996)
- Filing history for PORTSMOUTH APPLIANCE REPAIRS LTD (07910996)
- People for PORTSMOUTH APPLIANCE REPAIRS LTD (07910996)
- More for PORTSMOUTH APPLIANCE REPAIRS LTD (07910996)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 28 April 2021 | |
09 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 07910996: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 28 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 28 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 28 April 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 28 April 2017 | |
03 Jul 2017 | PSC01 | Notification of Richard Feeney as a person with significant control on 14 August 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 28 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
22 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Jan 2016 | AA | Accounts for a dormant company made up to 28 April 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Fairway Business Centre Fairway Business Centre Airport Service Road Portsmouth Hampshire PO3 5NU England to Unit 8, Stag Business Park Christchurch Road Ringwood Hampshire BH24 3AS on 25 June 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 46 Truscott Avenue Bournemouth BH9 1DB to Fairway Business Centre Fairway Business Centre Airport Service Road Portsmouth Hampshire PO3 5NU on 29 April 2015 | |
29 Apr 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 28 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from Unit 4 Branksome Business Centre Cortry Close Branksome Poole Dorset BH12 4BQ to 46 Truscott Avenue Bournemouth BH9 1DB on 28 January 2015 | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|