- Company Overview for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- Filing history for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- People for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- More for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
08 Sep 2021 | TM01 | Termination of appointment of Ian Richard Ball as a director on 8 September 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Christopher Michael Birch on 29 January 2021 | |
04 Nov 2020 | AP01 | Appointment of Ms Lynda Margaret Shillaw as a director on 1 November 2020 | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Mrs Katerina Jane Patmore on 13 May 2020 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
01 Oct 2019 | AP01 |
Appointment of Mrs Katerina Jane Patmore as a director on 1 October 2019
|
|
01 Jul 2019 | TM01 | Termination of appointment of Andrew Michael David Kirkman as a director on 30 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Ian Richard Ball as a director on 30 June 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017 | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 8 July 2016 |