- Company Overview for HARBOUR BRANDS LIMITED (06589445)
- Filing history for HARBOUR BRANDS LIMITED (06589445)
- People for HARBOUR BRANDS LIMITED (06589445)
- Insolvency for HARBOUR BRANDS LIMITED (06589445)
- More for HARBOUR BRANDS LIMITED (06589445)
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 |