Advanced company searchLink opens in new window

HARMONY FINANCIAL PLANNING LTD

Company number 08197225

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from 1 Windsor Road Northam Bideford EX39 1EN England to 17 Mead Park Bickington Barnstaple EX31 2PF on 2 March 2021
03 Dec 2020 AD01 Registered office address changed from 7 Southcott Road Bideford EX39 3NP to 1 Windsor Road Northam Bideford EX39 1EN on 3 December 2020
06 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 December 2019
31 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
22 Aug 2018 PSC01 Notification of Colin Mitchell as a person with significant control on 26 June 2018
22 Aug 2018 PSC07 Cessation of Jane Marie Watts as a person with significant control on 26 June 2018
22 Aug 2018 PSC07 Cessation of Andrew Watts as a person with significant control on 26 June 2018
20 Aug 2018 TM01 Termination of appointment of Jane Marie Watts as a director on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Andrew Watts as a director on 20 August 2018
26 Jun 2018 AP01 Appointment of Mr Colin Mitchell as a director on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Andrew Watts as a person with significant control on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Andrew Watts on 26 June 2018
07 May 2018 AA Micro company accounts made up to 31 December 2017