Advanced company searchLink opens in new window

HAREWOOD HOUSE (KINGSTON VALE) LIMITED

Company number 02208166

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
09 Feb 2021 DS02 Withdraw the company strike off application
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
15 Dec 2020 AA Micro company accounts made up to 23 June 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 23 June 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 23 June 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr Gregg Charles Razzell on 11 October 2017
12 Oct 2017 PSC04 Change of details for Mr Gregg Charles Razell as a person with significant control on 11 October 2017
03 Oct 2017 PSC04 Change of details for Mr Gregg Charles Razell as a person with significant control on 24 October 2016
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Aug 2017 AA Micro company accounts made up to 23 June 2017
24 Oct 2016 CH01 Director's details changed for Mr Gregg Charles Razzell on 24 October 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 23 June 2016
10 Nov 2015 AA Total exemption small company accounts made up to 23 June 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
11 Aug 2015 CH01 Director's details changed for Mr Gregg Charles Razzell on 10 August 2015
06 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2