Advanced company searchLink opens in new window

HAREWOOD HOLDINGS LIMITED

Company number 05936392

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)
17 May 2020 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2019 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on 2 August 2019
31 Jul 2019 LIQ01 Declaration of solvency
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
12 Jun 2019 TM01 Termination of appointment of Stephen Martin Middleton as a director on 10 June 2019
24 Jan 2019 SH19 Statement of capital on 24 January 2019
  • GBP 7,025,000
  • ANNOTATION Clarification this document is a second filing of the SH19 registered on 11/12/2018
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • GBP 129,775,000
  • ANNOTATION Clarification a second filed SH19 was registered on 24/01/2019
11 Dec 2018 CAP-SS Solvency Statement dated 10/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 10/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
29 May 2018 AA Full accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
30 May 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
05 Jul 2016 TM02 Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016
24 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 AP01 Appointment of Mr Stephen Martin Middleton as a director on 21 October 2015
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 136,800,000
16 Jun 2015 TM01 Termination of appointment of Paul Gennart as a director on 29 May 2015
27 May 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 TM01 Termination of appointment of Neville Eyre Brick as a director on 9 November 2014