- Company Overview for HARBOUR PROPERTY SALES LTD (07675298)
- Filing history for HARBOUR PROPERTY SALES LTD (07675298)
- People for HARBOUR PROPERTY SALES LTD (07675298)
- More for HARBOUR PROPERTY SALES LTD (07675298)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2015 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Apr 2014 | DS02 | Withdraw the company strike off application | |
25 Apr 2014 | TM01 | Termination of appointment of Jeremy Jerwood as a director | |
25 Apr 2014 | AD01 | Registered office address changed from 2 Drovers Way Barnham Bognor Regis West Sussex PO22 0DD on 25 April 2014 | |
25 Apr 2014 | AP01 | Appointment of Miss Gina Charlotte Lansdale as a director | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DS01 | Application to strike the company off the register | |
19 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
09 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Units 3 - 4 Marine Works the Street, Itchenor Chichester West Sussex PO20 7AL England on 27 June 2012 | |
20 Jun 2011 | NEWINC |
Incorporation
|