Advanced company searchLink opens in new window

HARQUAIL HOMES LIMITED

Company number 04731664

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 31/03/09; full list of members
14 Apr 2009 288c Director and Secretary's Change of Particulars / roma weir / 01/02/2009 / HouseName/Number was: , now: 90A; Street was: 9 the horseshoes, now: canford cliff road; Area was: sandbanks, now: ; Post Code was: BH13 7RW, now: BH13 7AD
14 Apr 2009 288c Director's Change of Particulars / barry weir / 01/02/2009 / HouseName/Number was: , now: 90A; Street was: 9 the horseshoe, now: canford cliff road; Area was: sandbanks, now: ; Post Code was: BH13 7RW, now: BH13 7AD
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 31/03/08; full list of members
25 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 31/03/07; full list of members
19 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
31 Mar 2006 363a Return made up to 31/03/06; full list of members
08 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
07 Apr 2005 363s Return made up to 06/04/05; full list of members
07 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
21 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
13 May 2004 225 Accounting reference date shortened from 30/04/04 to 31/03/04
16 Apr 2004 363s Return made up to 11/04/04; full list of members
11 Mar 2004 287 Registered office changed on 11/03/04 from: 156 st. Pancras chichester west sussex PO19 7SH
27 Dec 2003 395 Particulars of mortgage/charge
24 Apr 2003 288a New director appointed