- Company Overview for HARLASTON HOLDINGS LTD (06256038)
- Filing history for HARLASTON HOLDINGS LTD (06256038)
- People for HARLASTON HOLDINGS LTD (06256038)
- Charges for HARLASTON HOLDINGS LTD (06256038)
- More for HARLASTON HOLDINGS LTD (06256038)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Aug 2010 | AR01 |
Annual return made up to 22 May 2010 with full list of shareholders
Statement of capital on 2010-08-08
|
|
08 Aug 2010 | CH01 | Director's details changed for Michael Farrall on 1 November 2009 | |
08 Mar 2010 | AD01 | Registered office address changed from C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 8 March 2010 | |
31 Dec 2009 | AD01 | Registered office address changed from C/O Meager Wood Locke & Co 123 Hagley Road Edgbaston Birmingham B16 8LD on 31 December 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from aston cross bank house 3 lichfield road birmingham B6 5RW | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Aug 2008 | 363a | Return made up to 22/05/08; full list of members | |
10 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2008 | 88(2) | Ad 20/06/08 gbp si 100@1=100 gbp ic 100/200 | |
23 May 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/06/2008 | |
30 Sep 2007 | 88(2)R | Ad 21/09/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | NEWINC | Incorporation |