Advanced company searchLink opens in new window

HARBOUR BRANDS LIMITED

Company number 06589445

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 WU15 Notice of final account prior to dissolution
26 Sep 2016 LIQ MISC Insolvency:annual progress report for period up to 19/07/2016
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
17 Sep 2015 LIQ MISC INSOLVENCY:Progress report ends 19/07/2015
17 Oct 2014 LIQ MISC INSOLVENCY:progress report
13 Sep 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2012
09 Sep 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2013
02 Aug 2011 AD01 Registered office address changed from 4 Cassio Road Watford WD18 0QF United Kingdom on 2 August 2011
29 Jul 2011 4.31 Appointment of a liquidator
26 May 2011 COCOMP Order of court to wind up
24 May 2011 AC93 Order of court - restore and wind up
22 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 MEM/ARTS Memorandum and Articles of Association
08 Jan 2009 CERTNM Company name changed angelic brands LIMITED\certificate issued on 08/01/09
06 Jan 2009 287 Registered office changed on 06/01/2009 from stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD9 2JT united kingdom
06 Jan 2009 288b Appointment terminated director charles fairpo
06 Jan 2009 288a Secretary appointed mr benjamin james harbour
06 Jan 2009 288a Director appointed mr benjamin james harbour
06 Jan 2009 288b Appointment terminated secretary amanda vigar
09 May 2008 NEWINC Incorporation