Advanced company searchLink opens in new window

HARPERS ( WETWANG ) LIMITED

Company number 06832742

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)
22 Sep 2022 COCOMP Order of court to wind up
12 Jan 2021 TM01 Termination of appointment of Deborah Louise Akcicek as a director on 12 January 2021
12 Feb 2020 TM01 Termination of appointment of Polat Cosar Akcicek as a director on 1 February 2020
28 Jan 2020 AD01 Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne and Wear NE4 8SA on 28 January 2020
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
23 Nov 2017 MR04 Satisfaction of charge 2 in full
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Oct 2016 AD01 Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016
03 Oct 2016 AD01 Registered office address changed from Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
03 Jul 2014 AP01 Appointment of Mr Polat Cosar Akcicek as a director
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
12 Mar 2014 AD01 Registered office address changed from 1 Willow Close Woodleigh Manor Brandesburton Driffield East Yorkshire YO25 8QF on 12 March 2014
20 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
24 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders