- Company Overview for HARBINGER CAPITAL PLC (05143630)
- Filing history for HARBINGER CAPITAL PLC (05143630)
- People for HARBINGER CAPITAL PLC (05143630)
- Insolvency for HARBINGER CAPITAL PLC (05143630)
- More for HARBINGER CAPITAL PLC (05143630)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2023 | |
04 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2022 | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2021 | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2020 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
24 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
30 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England to 37 Sun Street London EC2M 2PL on 23 January 2015 | |
22 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | 4.70 | Declaration of solvency | |
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
11 Aug 2014 | AD03 | Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA | |
06 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY on 19 June 2013 | |
08 Oct 2012 | AR01 |
Annual return made up to 2 June 2012 with bulk list of shareholders
Statement of capital on 2012-10-08
|
|
02 Oct 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
24 Jan 2012 | AA | Group of companies' accounts made up to 31 January 2011 |