Advanced company searchLink opens in new window

7 HAREBELL HILL LIMITED

Company number 06297776

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2009 288b Appointment Terminated Director mayad allos
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 /
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 / HouseName/Number was: , now: jasmine hill; Street was: jasmine hill, now: 29 eaton park road; Area was: eaton park road, now: ; Country was: , now: uk
09 Jul 2008 288a Director appointed mayad joseph allos
23 Jun 2008 288b Appointment Terminated Director wellco trustees LIMITED
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
07 Apr 2008 287 Registered office changed on 07/04/2008 from esher house esher green esher surrey KT10 8AB
25 Mar 2008 288a Director appointed wellco trustees LIMITED
25 Mar 2008 288b Appointment Terminated Secretary allos group LIMITED
25 Mar 2008 288b Appointment Terminated Director allos developments LIMITED
25 Mar 2008 288a Secretary appointed wellco secretaries LIMITED
04 Jan 2008 225 Accounting reference date shortened from 30/06/08 to 31/12/07
04 Jan 2008 287 Registered office changed on 04/01/08 from: elm house, 138 high street esher surrey KT10 9QJ
29 Sep 2007 395 Particulars of mortgage/charge
29 Sep 2007 395 Particulars of mortgage/charge
29 Sep 2007 395 Particulars of mortgage/charge
05 Jul 2007 288b Director resigned
05 Jul 2007 288a New director appointed
29 Jun 2007 NEWINC Incorporation