Advanced company searchLink opens in new window

THE HARBOR GROUP LTD

Company number 06627434

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DS01 Application to strike the company off the register
10 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
10 Sep 2014 AD02 Register inspection address has been changed from 36 Soho Square London W1D 3QY England to 7 Chester Court 563 Chester Road Sutton Coldfield West Midlands B73 5HU
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jun 2014 AD01 Registered office address changed from 77 Oxford Street London W1D 2ES England on 30 June 2014
29 May 2014 AD01 Registered office address changed from 36 Soho Square London W1D 3QY Great Britain on 29 May 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
11 Jul 2013 AD02 Register inspection address has been changed from 11-12 Tokenhouse Yard London EC2R 7AS United Kingdom
11 Jul 2013 AD01 Registered office address changed from 11 Tokenhouse Yard London EC2R 7AS United Kingdom on 11 July 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
24 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 CH01 Director's details changed for Mr Nicholas Clarkin on 1 June 2010
24 Jun 2010 AD02 Register inspection address has been changed