- Company Overview for HARMONY GARDEN CENTRES LIMITED (06875537)
- Filing history for HARMONY GARDEN CENTRES LIMITED (06875537)
- People for HARMONY GARDEN CENTRES LIMITED (06875537)
- More for HARMONY GARDEN CENTRES LIMITED (06875537)
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
|
|
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
|
|
10 Dec 2010 | CERTNM |
Company name changed parkway parking centres LIMITED\certificate issued on 10/12/10
|
|
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
|
|
19 Jan 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2009 | NEWINC | Incorporation |