- Company Overview for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
- Filing history for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
- People for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
- Charges for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
- Insolvency for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
- More for HARRITON MECHANICAL ENGINEERING LIMITED (04599035)
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) |
---|---|---|---|
02 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2015 | |
05 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2014 | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2013 | |
14 May 2014 | AD01 | Registered office address changed from the Old Courthouse 18-20 St. Peters Churchyard Derby Derbyshire DE1 1NN on 14 May 2014 | |
19 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2012 | |
12 Oct 2011 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 12 October 2011 | |
12 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 |
Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
21 Apr 2010 | SH02 | Sub-division of shares on 25 March 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Simon Morley on 22 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Anthony Welch on 22 November 2009 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
16 Oct 2008 | 288a | Director appointed simon morley | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Dec 2007 | 363a | Return made up to 22/11/07; full list of members |