- Company Overview for HARKERS TRANSPORT LIMITED (05707088)
- Filing history for HARKERS TRANSPORT LIMITED (05707088)
- People for HARKERS TRANSPORT LIMITED (05707088)
- Charges for HARKERS TRANSPORT LIMITED (05707088)
- Insolvency for HARKERS TRANSPORT LIMITED (05707088)
- Registers for HARKERS TRANSPORT LIMITED (05707088)
- More for HARKERS TRANSPORT LIMITED (05707088)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2024 | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2023 | |
08 Nov 2022 | LIQ02 | Statement of affairs | |
02 Nov 2022 | AD01 | Registered office address changed from Harkers Transport the Lorry Park Riverside Road Sunderland SR5 3JG England to C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR on 2 November 2022 | |
02 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from Regional Distribution Centre De Vere Building, Riverside Road Southwick Sunderland SR5 3JG to Harkers Transport the Lorry Park Riverside Road Sunderland SR5 3JG on 29 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Sam Wilson as a director on 10 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
11 Feb 2020 | MR01 | Registration of charge 057070880002, created on 31 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Sam Wilson as a director on 6 December 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Oct 2018 | MR01 | Registration of charge 057070880001, created on 24 October 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
20 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
20 Feb 2017 | CH01 | Director's details changed for Kevin Harker on 20 February 2017 |