- Company Overview for HARDEN PROJECTS LIMITED (04018368)
- Filing history for HARDEN PROJECTS LIMITED (04018368)
- People for HARDEN PROJECTS LIMITED (04018368)
- Charges for HARDEN PROJECTS LIMITED (04018368)
- Insolvency for HARDEN PROJECTS LIMITED (04018368)
- More for HARDEN PROJECTS LIMITED (04018368)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
28 Dec 2014 | AD01 | Registered office address changed from 27-35 Bevenden Street London N1 6BH to 601 High Road Leytonstone London E11 4PA on 28 December 2014 | |
27 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | CERTNM |
Company name changed march main projects LIMITED\certificate issued on 14/08/14
|
|
14 Aug 2014 | CERTNM |
Company name changed pipers models LIMITED\certificate issued on 14/08/14
|
|
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 May 2014 | TM01 | Termination of appointment of Nicholas Paul Dwye Mckeogh as a director on 9 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Patrick Michael Mckeogh as a director on 9 May 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | CH01 | Director's details changed for Nicholas Paul Dwye Mckeogh on 1 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2012 | AD01 | Registered office address changed from , 67 Westow Street, Upper Norwood, London, SE19 3RW on 27 April 2012 |