- Company Overview for HARPERS ( WETWANG ) LIMITED (06832742)
- Filing history for HARPERS ( WETWANG ) LIMITED (06832742)
- People for HARPERS ( WETWANG ) LIMITED (06832742)
- Charges for HARPERS ( WETWANG ) LIMITED (06832742)
- Insolvency for HARPERS ( WETWANG ) LIMITED (06832742)
- More for HARPERS ( WETWANG ) LIMITED (06832742)
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
|
|
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
|
|
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
|
|
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 |