Advanced company searchLink opens in new window

HARCRAFT LIMITED

Company number 07522753

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
26 Apr 2012 AD01 Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 26 April 2012
26 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
13 Oct 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 January 2012
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
16 Mar 2011 AD01 Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 March 2011
10 Mar 2011 AP01 Appointment of Tayah Leigh Barrs as a director
10 Mar 2011 TM01 Termination of appointment of Michael Holder as a director
10 Mar 2011 AP01 Appointment of Andrew Carlile Barrs as a director
09 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted