Advanced company searchLink opens in new window

HARLINGTON STRAKER PI LIMITED

Company number 07590908

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)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2020 TM01 Termination of appointment of Jane Alison Beresford Wicks as a director on 16 January 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
06 Nov 2017 AD01 Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 6 November 2017
27 Oct 2017 LIQ02 Statement of affairs
27 Oct 2017 600 Appointment of a voluntary liquidator
27 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
23 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
19 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 TM01 Termination of appointment of Kevin David Wicks as a director on 22 October 2015
22 Oct 2015 AP01 Appointment of Mrs Jane Wicks as a director on 22 October 2015
30 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
20 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
02 Jul 2014 CERTNM Company name changed straker rotary overhaul services LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
02 Jul 2014 CONNOT Change of name notice
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
22 May 2013 AD01 Registered office address changed from Graythorp Industrial Estate C/O Straker Five Limited Tees Road Hartlepool TS25 2DS United Kingdom on 22 May 2013