Advanced company searchLink opens in new window

HARMONY GARDEN CENTRES LIMITED

Company number 06875537

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,010
22 Aug 2013 AA Accounts made up to 30 April 2013
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AA Accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
26 May 2011 AA Accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
03 May 2011 CERTNM Company name changed 4X4 tyre centres LIMITED\certificate issued on 03/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-26
10 Dec 2010 CERTNM Company name changed parkway parking centres LIMITED\certificate issued on 10/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-10
26 Jul 2010 AA Accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from 670 Scotthall Road Moortown Leeds Yorkshire [W.R.Y] LS17 5PB United Kingdom on 29 April 2010
29 Apr 2010 TM01 Termination of appointment of Elias Wilson as a director
29 Apr 2010 CH01 Director's details changed for Mrs Diane Wilson on 13 April 2010
29 Apr 2010 TM02 Termination of appointment of Elias Wilson as a secretary
19 Jan 2010 CERTNM Company name changed flagstaff block paving company LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
19 Jan 2010 CONNOT Change of name notice
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
13 Apr 2009 NEWINC Incorporation