Advanced company searchLink opens in new window

HARWOOD CATERING LIMITED

Company number 05897874

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)
23 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2016 AD01 Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 25 July 2016
18 Jul 2016 4.20 Statement of affairs with form 4.19
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
29 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
09 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
12 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 31 August 2011
24 Oct 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009
06 Sep 2010 CH01 Director's details changed for Helen Louise Kelsey on 2 October 2009
15 Jan 2010 AA Total exemption full accounts made up to 31 August 2009
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2010 AR01 Annual return made up to 7 August 2009 with full list of shareholders
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2009 288b Appointment terminated director ian aldridge
19 Jan 2009 AA Total exemption full accounts made up to 31 August 2008