Advanced company searchLink opens in new window

HARRINGTONS PIE & MASH LIMITED

Company number 06359663

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)
02 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 20 May 2015
29 May 2014 4.20 Statement of affairs with form 4.19
29 May 2014 600 Appointment of a voluntary liquidator
29 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 May 2014 AD01 Registered office address changed from 7 Rutland Drive Morden Surrey SM4 5QD on 13 May 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 TM02 Termination of appointment of Stephen Macnamara as a secretary
11 Apr 2014 AR01 Annual return made up to 3 September 2013 with full list of shareholders
21 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Oct 2013 TM01 Termination of appointment of Gloria Knowles as a director
28 Mar 2013 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AD01 Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 14 August 2012
12 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Beverley Mason on 1 October 2009
20 Oct 2010 CH01 Director's details changed for Gloria Knowles on 1 October 2009
24 Dec 2009 AA Total exemption full accounts made up to 31 October 2009
08 Sep 2009 363a Return made up to 03/09/09; full list of members
08 Sep 2009 288c Director's change of particulars / beverley mason / 10/09/2008