Advanced company searchLink opens in new window

JOSEPH HARLING LIMITED

Company number 03068291

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)
14 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2000 287 Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX
10 Nov 1999 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 September 1999
15 Sep 1999 4.31 Appointment of a liquidator
15 Sep 1999 COCOMP Order of court to wind up
08 Sep 1999 287 Registered office changed on 08/09/99 from: milford house 43-55 milford street salisbury wiltshire SP1 2BP
21 Jun 1999 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 1999
10 Jun 1999 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jun 1999 600 Appointment of a voluntary liquidator
02 Jun 1999 4.20 Statement of affairs
18 May 1999 287 Registered office changed on 18/05/99 from: 6 church street bradford on avon wiltshire BA15 1LN
11 May 1999 1.4 Notice of completion of voluntary arrangement
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNotice of completion of voluntary arrangement
05 Mar 1999 AA Full accounts made up to 30 June 1997
24 Aug 1998 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 1998
16 Jul 1998 MISC O/C replacement of supervisor
21 Jun 1998 363s Return made up to 14/06/98; no change of members
18 Aug 1997 363s Return made up to 14/06/97; no change of members
02 Jul 1997 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Apr 1997 AA Full accounts made up to 30 June 1996
02 Dec 1996 363s Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 Jul 1995 287 Registered office changed on 28/07/95 from: abacus house acorn bus. Park tower park,poole dorset. BH12 4NZ
30 Jun 1995 288 New secretary appointed
30 Jun 1995 288 New director appointed
30 Jun 1995 288 Director resigned