Advanced company searchLink opens in new window

HARBOROUGH PRESS LIMITED

Company number 04102564

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)
03 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
20 Jul 2011 600 Appointment of a voluntary liquidator
20 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
20 Jul 2011 4.20 Statement of affairs with form 4.19
01 Jul 2011 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 1 July 2011
29 Jun 2011 AD01 Registered office address changed from 60 Nithsdale Avenue Market Harborough Leicestershire LE16 9PE on 29 June 2011
23 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2011 TM01 Termination of appointment of Barry Josephs as a director
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 3,000
26 May 2010 CH01 Director's details changed for Graham Sayles on 1 November 2009
26 May 2010 CH01 Director's details changed for Barry David Josephs on 1 November 2009
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
11 Nov 2008 363a Return made up to 06/11/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 December 2006
03 Dec 2007 363a Return made up to 06/11/07; full list of members
03 Dec 2007 288a New director appointed
27 Nov 2006 363a Return made up to 06/11/06; full list of members
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
12 May 2006 395 Particulars of mortgage/charge