Advanced company searchLink opens in new window

HARBOUR PROPERTY SALES LTD

Company number 07675298

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)