- Company Overview for HARRWIL ENGINEERING LIMITED (04555488)
- Filing history for HARRWIL ENGINEERING LIMITED (04555488)
- People for HARRWIL ENGINEERING LIMITED (04555488)
- Charges for HARRWIL ENGINEERING LIMITED (04555488)
- Insolvency for HARRWIL ENGINEERING LIMITED (04555488)
- More for HARRWIL ENGINEERING LIMITED (04555488)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2015 | 4.43 | Notice of final account prior to dissolution | |
19 Nov 2013 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/09/2013 | |
22 Nov 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 15TH september 2012 | |
22 Oct 2012 | LIQ MISC | Insolvency:liquidator's report to 15/09/2011 | |
31 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2010 | TM02 | Termination of appointment of John Belford Fca as a secretary | |
14 Oct 2010 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom on 14 October 2010 | |
13 Oct 2010 | 4.31 | Appointment of a liquidator | |
04 Aug 2010 | COCOMP | Order of court to wind up | |
04 Aug 2010 | AP03 | Appointment of Mr John Belford Fca as a secretary | |
04 Aug 2010 | TM02 | Termination of appointment of Joyce Harrison as a secretary | |
04 Aug 2010 | AP03 | Appointment of Mrs Joyce Harrison as a secretary | |
04 Aug 2010 | TM02 | Termination of appointment of John Belford Fca as a secretary | |
14 Jul 2010 | AP03 | Appointment of Mr John Belford Fca as a secretary | |
14 Jul 2010 | TM02 | Termination of appointment of Kerry Harrison as a secretary | |
01 Jul 2010 | TM01 | Termination of appointment of Wilfred Harrison as a director | |
09 Oct 2009 | AR01 |
Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-10-09
|
|
09 Oct 2009 | CH03 | Secretary's details changed for Miss Kerry Louise Harrison on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Wilfred Harrison on 9 October 2009 | |
11 Sep 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/10/2009 | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from unit 2 chapel street egremont CA22 2DU | |
25 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
12 Nov 2008 | 363a | Return made up to 07/10/08; full list of members |