- Company Overview for HARCOST PROPERTY INVESTMENT CO. LIMITED (01411641)
- Filing history for HARCOST PROPERTY INVESTMENT CO. LIMITED (01411641)
- People for HARCOST PROPERTY INVESTMENT CO. LIMITED (01411641)
- Charges for HARCOST PROPERTY INVESTMENT CO. LIMITED (01411641)
- More for HARCOST PROPERTY INVESTMENT CO. LIMITED (01411641)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Trevor Cost on 30 June 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 2 Lands Beck Way Liversedge West Yorkshire WF15 6NB England on 30 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr Trevor Cost on 30 September 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Trevor Cost on 30 September 2012 |