- Company Overview for HARRIER VENTURES LTD (07998589)
- Filing history for HARRIER VENTURES LTD (07998589)
- People for HARRIER VENTURES LTD (07998589)
- More for HARRIER VENTURES LTD (07998589)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from St Peters Church Seel Street Liverpool L1 4BH to St Peters Church Seel Street Liverpool L1 4BH on 9 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AP01 | Appointment of Mr Daniel Gillon as a director on 11 November 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Jonathan Coxhead as a director on 11 November 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 317 Golden Hill Lane Leyland Lancashire PR25 2YJ to St Peters Church Seel Street Liverpool L1 4BH on 9 February 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from Richmond House 134-136 New Hall Lane Preston PR1 4DX to 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 15 December 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from 95 Ayrshire Close Buckshaw Village Chorley Lancashire PR7 7DB United Kingdom on 31 August 2012 | |
20 Mar 2012 | NEWINC |
Incorporation
|