- Company Overview for HARMONISED CONSTRUCTION MANAGEMENT LIMITED (08220418)
- Filing history for HARMONISED CONSTRUCTION MANAGEMENT LIMITED (08220418)
- People for HARMONISED CONSTRUCTION MANAGEMENT LIMITED (08220418)
- More for HARMONISED CONSTRUCTION MANAGEMENT LIMITED (08220418)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Apr 2019 | AD01 | Registered office address changed from Ralls House Parklands Business Park, Forest Road Denmead Waterlooville Hampshire PO7 6XP to 1 Racton Road Emsworth Hampshire PO10 7SY on 25 April 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
21 Aug 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Tina Mary Mathews as a director on 1 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Christopher Michael Mathews as a director on 1 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
22 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
15 May 2014 | AD01 | Registered office address changed from 1 Racton Road Emsworth Hampshire PO10 7SY on 15 May 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
26 Feb 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
26 Nov 2013 | AP01 | Appointment of Mrs Julie Helen Cooper as a director | |
25 Nov 2013 | AP01 | Appointment of Mrs Tina Mary Mathews as a director |