Advanced company searchLink opens in new window

HARPER BROOKS LIMITED

Company number 06535321

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
16 Aug 2013 AP01 Appointment of Mr Carl Mills as a director on 1 June 2013
16 Aug 2013 TM01 Termination of appointment of Julie Harvey as a director on 30 June 2013
15 May 2013 TM02 Termination of appointment of Jennifer Tappin as a secretary on 7 May 2013
15 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
15 May 2013 AP03 Appointment of Mrs Cindy Sue Booth as a secretary
15 May 2013 TM02 Termination of appointment of Jennifer Tappin as a secretary on 7 May 2013
15 May 2013 AP03 Appointment of Mrs Cindy Sue Booth as a secretary on 7 May 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AD01 Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 29 June 2012
16 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Carl Mills as a director on 2 March 2012
06 Mar 2012 CERTNM Company name changed quick property sales & lets LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
06 Mar 2012 CONNOT Change of name notice
05 Mar 2012 AP01 Appointment of Julie Harvey as a director on 1 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AP03 Appointment of Jennifer Tappin as a secretary on 29 September 2011
06 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 TM01 Termination of appointment of Clare Jewell as a director
14 Apr 2010 AR01 Annual return made up to 14 March 2010