- Company Overview for HAREHEAD LTD (04967344)
- Filing history for HAREHEAD LTD (04967344)
- People for HAREHEAD LTD (04967344)
- More for HAREHEAD LTD (04967344)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AD01 | Registered office address changed from Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 24 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from The Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN United Kingdom on 24 May 2011 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2011 | AD01 | Registered office address changed from , the Old Rectory Business Centre Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom on 4 May 2011 | |
10 Feb 2011 | AR01 |
Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2011-02-10
|
|
14 Dec 2010 | AD01 | Registered office address changed from , 478 Wingletye Lane, Essex, RM11 3DA on 14 December 2010 | |
23 Sep 2010 | DS02 | Withdraw the company strike off application | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
17 Sep 2010 | TM01 | Termination of appointment of Helen Sturgess as a director | |
17 Sep 2010 | TM02 | Termination of appointment of Helen Sturgess as a secretary | |
17 Sep 2010 | TM01 | Termination of appointment of Antony Sturgess as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2008 | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2007 | |
17 Aug 2010 | AP03 | Appointment of Ms Victoria Humble as a secretary | |
17 Aug 2010 | AP01 | Appointment of Mr Wilson Adams as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Brian Forest as a director | |
03 Aug 2010 | AR01 | Annual return made up to 18 November 2008 with full list of shareholders | |
27 Jul 2010 | AR01 | Annual return made up to 18 November 2007 with full list of shareholders | |
19 Jul 2010 | AD01 | Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 19 July 2010 | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off |