Advanced company searchLink opens in new window

HARPERIA LTD

Company number 04705761

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
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
  • GBP 100
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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