Advanced company searchLink opens in new window

HARBINGER CAPITAL PLC

Company number 05143630

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-09
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
  • GBP 200,000
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
  • GBP 200,000
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