- Company Overview for HARPERIA LTD (04705761)
- Filing history for HARPERIA LTD (04705761)
- People for HARPERIA LTD (04705761)
- Charges for HARPERIA LTD (04705761)
- Insolvency for HARPERIA LTD (04705761)
- More for HARPERIA LTD (04705761)
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) |
---|---|---|---|
26 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
07 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
21 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2018 | |
23 Jun 2017 | AD01 | Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 23 June 2017 | |
22 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
31 May 2017 | AM10 | Administrator's progress report | |
31 May 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 May 2017 | AM09 | Statement of administrator's revised proposal | |
03 May 2017 | 2.23B | Result of meeting of creditors | |
03 May 2017 | 2.17B | Statement of administrator's proposal | |
14 Mar 2017 | AD01 | Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017 | |
27 Feb 2017 | 2.12B | Appointment of an administrator | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | TM01 | Termination of appointment of Nicola Michelle Lenton as a director on 10 January 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | SH08 | Change of share class name or designation | |
29 Feb 2016 | AP01 | Appointment of Mrs Nicola Michelle Lenton as a director on 17 February 2014 |