Advanced company searchLink opens in new window

HARRINGTON N LTD

Company number 06193778

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
24 Aug 2015 AD01 Registered office address changed from 95 Elmfield Avenue Birmingham B24 0QF to 17 Trickley Drive Sutton Coldfield West Midlands B75 7HL on 24 August 2015
21 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
16 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Aug 2010 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 11 August 2010
11 Aug 2010 TM02 Termination of appointment of Rsl Company Secretary as a secretary
24 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Naomi Harrington on 12 April 2010
12 Apr 2010 CH04 Secretary's details changed for Rsl Company Secretary on 12 April 2010
28 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 30/03/09; full list of members
31 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 30/03/08; full list of members
17 May 2007 288a New director appointed