Advanced company searchLink opens in new window

HARLAND ASSOCIATES LIMITED

Company number 03046370

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1,000
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AP01 Appointment of Mr. Martin John Sandle as a director
10 Sep 2010 CH02 Director's details changed for Co Howat on 27 August 2010
10 Sep 2010 CH04 Secretary's details changed for Whitehats Limited on 27 August 2010
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
11 May 2010 CH04 Secretary's details changed for Whitehats Limited on 13 April 2010
11 May 2010 CH02 Director's details changed for Co Howat on 13 April 2010
15 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
24 Apr 2009 363a Return made up to 13/04/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 May 2008 AAMD Amended accounts made up to 31 December 2006
06 May 2008 363a Return made up to 13/04/08; full list of members
06 May 2008 288c Secretary's Change of Particulars / whitehats LIMITED / 17/09/2007 / HouseName/Number was: , now: suite 16; Street was: 4TH floor new gallery house, now: grosvenor gardens house; Area was: 6 vigo street, now: 35-37 grosvenor gardens; Post Code was: W1S 3HF, now: SW1W 0BS
06 May 2008 288c Director's Change of Particulars / co howat / 17/09/2007 / HouseName/Number was: , now: suite 16; Street was: 4TH floor new gallery house, now: grosvenor gardens house; Area was: 6 vigo street, now: 35-37 grosvenor gardens; Post Code was: W1S 3HF, now: SW1W 0BS
28 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
20 Jun 2007 363a Return made up to 13/04/07; full list of members
20 Jun 2007 287 Registered office changed on 20/06/07 from: suite 100 st nicholas close elstree herts WD6 3EW
15 Jun 2007 288a New director appointed
08 May 2007 288b Secretary resigned
17 Apr 2007 288a New secretary appointed