Advanced company searchLink opens in new window

HARKHAVEN LIMITED

Company number 02521018

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
18 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
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
  • GBP 100
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