PORTFOLIO EVALUATION LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from Wing B, Office 2, Rosemount Bowcliffe Hall Estate Bramham Leeds LS23 6LP England to First Floor, Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2024-06-24

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE BARLOW / 29/09/2017

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN KENT / 29/09/2017

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE BARLOW / 29/09/2017

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE BARLOW / 29/09/2017

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN KENT / 29/09/2017

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM THE BOURSE BOAR LANE LEEDS LS1 5EN

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN KENT / 30/07/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN KENT / 30/07/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM TITHE BARN HAGGS FARM BUSINESS PARK HAGGS ROAD HARROGATE NORTH YORKSHIRE HG3 1EQ

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 26/07/10 STATEMENT OF CAPITAL GBP 100

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 December 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

19/09/1119 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN KENT / 23/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE BARLOW / 23/07/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MICHAEL BOWEN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company