Advanced company searchLink opens in new window

HARRIER ACQUISITIONS LIMITED

Company number 06429299

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP .02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
24 Jul 2012 AA Full accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
29 Sep 2011 AA Full accounts made up to 31 March 2011
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
23 Sep 2010 AA Full accounts made up to 31 March 2010
18 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
28 Oct 2009 AP01 Appointment of Andrew Julian Frederick Cox as a director
09 Sep 2009 AA Full accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 16/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
27 Feb 2008 225 Curr ext from 30/11/2008 to 31/03/2009
06 Feb 2008 395 Particulars of mortgage/charge
16 Nov 2007 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2022 under section 1088 of the Companies Act 2006