Advanced company searchLink opens in new window

HAREHEAD LTD

Company number 04967344

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)
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
  • GBP 2,720,817
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