Advanced company searchLink opens in new window

HARMANS LIMITED

Company number 04229567

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
21 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1,150
18 Mar 2011 AA Full accounts made up to 31 December 2010
02 Jul 2010 AA Full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
02 Jun 2010 AUD Auditor's resignation
06 Nov 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 288c Director and Secretary's Change of Particulars / robert proudman / 08/06/2009 / HouseName/Number was: , now: pond hall; Street was: lodge barn south, now: pond hall road; Area was: onehouse, now: hadleigh; Post Town was: stowmarket, now: ipswich; Post Code was: IP14 3HH, now: IP7 5PP; Country was: , now: united kingdom
08 Jun 2009 363a Return made up to 06/06/09; full list of members
09 May 2009 AAMD Amended full accounts made up to 31 December 2006
06 Apr 2009 AA Full accounts made up to 31 December 2007
16 Jun 2008 363a Return made up to 06/06/08; full list of members
01 Aug 2007 AA Full accounts made up to 31 December 2006
20 Jun 2007 363a Return made up to 06/06/07; full list of members
20 Jun 2007 190 Location of debenture register
20 Jun 2007 353 Location of register of members
20 Jun 2007 287 Registered office changed on 20/06/07 from: globe house 24 turret lane ipswich suffolk 1P4 1DL
26 Feb 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
30 Jan 2007 288a New secretary appointed;new director appointed
30 Jan 2007 288a New director appointed
30 Jan 2007 287 Registered office changed on 30/01/07 from: 5 waterside business park livingstone road hessle HU13 0WS
19 Dec 2006 88(2)R Ad 23/11/06--------- £ si 150@1=150 £ ic 1000/1150
19 Dec 2006 123 Nc inc already adjusted 23/11/06