- Company Overview for HARBOROUGH CONSTRUCTION LTD (06798166)
- Filing history for HARBOROUGH CONSTRUCTION LTD (06798166)
- People for HARBOROUGH CONSTRUCTION LTD (06798166)
- More for HARBOROUGH CONSTRUCTION LTD (06798166)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AD01 | Registered office address changed from Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE on 24 June 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Philip Arthur Poyser on 8 February 2010 | |
08 Feb 2010 | CH04 | Secretary's details changed for Mmy Ltd on 8 February 2010 | |
18 Feb 2009 | 88(2) | Ad 16/02/09\gbp si 999@1=999\gbp ic 1/1000\ | |
18 Feb 2009 | 288a | Secretary appointed mmy LTD | |
18 Feb 2009 | 288a | Director appointed philip arthur poyser | |
22 Jan 2009 | 288b | Appointment terminated director yomtov jacobs | |
22 Jan 2009 | NEWINC | Incorporation |