Chelmsford
CM1 2QE
Director Name | Mr Raymond Edward Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage School Lane Upper Rochford Tenbury Wells Worcestershire WR15 8SW |
Director Name | Mr Stephen Robert Rippingale-Peters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH |
Website | portlandgb.com |
---|
Registered Address | Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £260 |
Cash | £71 |
Current Liabilities | £9,448 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (1 page) |
4 July 2017 | Application to strike the company off the register (1 page) |
19 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Termination of appointment of Stephen Robert Rippingale-Peters as a director on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH to Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Stephen Robert Rippingale-Peters as a director on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH to Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 August 2015 | Appointment of Ms Amanda Jane Peters as a director on 3 August 2015 (2 pages) |
11 August 2015 | Appointment of Ms Amanda Jane Peters as a director on 3 August 2015 (2 pages) |
11 August 2015 | Appointment of Ms Amanda Jane Peters as a director on 3 August 2015 (2 pages) |
3 November 2014 | Director's details changed for Mr Stephen Robert Peters on 10 October 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Stephen Robert Peters on 10 October 2014 (3 pages) |
3 November 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Company name changed portland investigations LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Company name changed portland investigations LIMITED\certificate issued on 16/07/14
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Mr Stephen Robert Peters on 30 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Stephen Robert Peters on 30 September 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
28 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
3 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 November 2009 | Previous accounting period extended from 31 December 2008 to 31 January 2009 (1 page) |
20 November 2009 | Previous accounting period extended from 31 December 2008 to 31 January 2009 (1 page) |
18 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
18 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
9 October 2009 | Director's details changed for Mr Stephen Robert Peters on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Stephen Robert Peters on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Mr Stephen Robert Peters on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Appointment terminated director raymond richards (1 page) |
6 August 2009 | Appointment terminated director raymond richards (1 page) |
4 November 2008 | Company name changed a sure investigation LIMITED\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Company name changed a sure investigation LIMITED\certificate issued on 05/11/08 (2 pages) |
12 September 2008 | Incorporation (15 pages) |
12 September 2008 | Incorporation (15 pages) |