Advanced company searchLink opens in new window

HARLAND PUBLISHING LIMITED

Company number 03143753

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
17 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to 25 Hammondswick Hammondswick Harpenden AL5 2NR on 9 September 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
15 Jun 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
22 Jan 2015 TM01 Termination of appointment of Roy John Ashman as a director on 18 December 2014
02 Dec 2014 AD01 Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
25 Mar 2014 CH01 Director's details changed for Mr Roy John Ashman on 4 January 2014
25 Mar 2014 CH01 Director's details changed for Mrs Evelyn Josette Jeanne Ashman on 4 January 2014
25 Mar 2014 CH03 Secretary's details changed for Mrs Evelyn Josette Jeanne Ashman on 4 January 2014