- Company Overview for HARLEQUIN CLEANING LTD (05046754)
- Filing history for HARLEQUIN CLEANING LTD (05046754)
- People for HARLEQUIN CLEANING LTD (05046754)
- Charges for HARLEQUIN CLEANING LTD (05046754)
- More for HARLEQUIN CLEANING LTD (05046754)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
25 Feb 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
22 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Caroline Mary Louise Metcalfe on 1 October 2009 | |
04 Jan 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
02 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
03 Mar 2008 | 363s | Return made up to 17/02/08; full list of members | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 5 April 2007 | |
03 May 2007 | 363s | Return made up to 17/02/07; full list of members | |
03 May 2007 | 288b | Secretary resigned;director resigned | |
06 Jan 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
18 Oct 2006 | 225 | Accounting reference date extended from 28/02/06 to 05/04/06 | |
04 Oct 2006 | 288a | New secretary appointed | |
14 Sep 2006 | 288b | Director resigned | |
31 Jul 2006 | AA | Total exemption full accounts made up to 7 March 2005 | |
20 Apr 2006 | 363s | Return made up to 17/02/06; full list of members | |
17 Feb 2005 | 363s | Return made up to 17/02/05; full list of members | |
11 Jan 2005 | 287 | Registered office changed on 11/01/05 from: unit 24 trinity enterprise centre, ironworks road barrow in furness cumbria LA14 2PN | |
06 Mar 2004 | 395 | Particulars of mortgage/charge | |
25 Feb 2004 | 288a | New director appointed |