- Company Overview for HARWOOD HOMES INTERIORS LIMITED (08215250)
- Filing history for HARWOOD HOMES INTERIORS LIMITED (08215250)
- People for HARWOOD HOMES INTERIORS LIMITED (08215250)
- More for HARWOOD HOMES INTERIORS LIMITED (08215250)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
23 Sep 2022 | AA | Total exemption full accounts made up to 24 August 2022 | |
23 Sep 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 24 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
28 Jan 2022 | AD01 | Registered office address changed from Design Studio, Lyric House 6B St Andrew Street Hertford Herts SG14 1JA to 3 the Warren Marwood Close Kings Langley WD4 9LQ on 28 January 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
29 Aug 2019 | CH01 | Director's details changed for Mr Mark John Harwood on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from Design Studio, Lyric House 6B St. Andrew Street Hertford Hertfordshire SG14 1JA England to Design Studio, Lyric House 6B St Andrew Street Hertford Herts SG14 1JA on 29 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 6 st. Andrew Street Hertford SG14 1JA England to Design Studio, Lyric House 6B St. Andrew Street Hertford Hertfordshire SG14 1JA on 23 August 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
01 Oct 2018 | PSC07 | Cessation of Beverley Jane Spyer Holmes as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC01 | Notification of Mark Harwood as a person with significant control on 1 October 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | TM01 | Termination of appointment of Beverley Jane Spyer-Holmes as a director on 7 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
19 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates |