- Company Overview for HARKHAVEN LIMITED (02521018)
- Filing history for HARKHAVEN LIMITED (02521018)
- People for HARKHAVEN LIMITED (02521018)
- Insolvency for HARKHAVEN LIMITED (02521018)
- More for HARKHAVEN LIMITED (02521018)
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) |
---|---|---|---|
20 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 40a Station Road Upminster Essex RM14 2TR on 16 October 2014 | |
14 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from 520 Romford Road London E7 8AF United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 16 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Marshall Charles Medhurst as a director on 10 June 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Dragos Decebal Iacob as a director on 10 June 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 29 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
12 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Arthur Causton as a director | |
22 Mar 2012 | AP01 | Appointment of Marshall Charles Medhurst as a director | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 11/07/09; full list of members |