Advanced company searchLink opens in new window

HARKET HOLDINGS LIMITED

Company number 08316364

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 7 February 2024
20 Feb 2023 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 20 February 2023
20 Feb 2023 LIQ01 Declaration of solvency
20 Feb 2023 600 Appointment of a voluntary liquidator
20 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-08
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
14 Nov 2022 TM01 Termination of appointment of John Vincent Lawrence Gill as a director on 14 November 2022
24 Aug 2022 AA Micro company accounts made up to 31 January 2022
15 Jun 2022 AD01 Registered office address changed from 1 Station Road Lewes East Sussex BN7 2YY to Maria House 35 Millers Road Brighton BN1 5NP on 15 June 2022
20 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with updates
05 Jan 2022 AA Micro company accounts made up to 31 January 2021
17 Nov 2021 PSC05 Change of details for Andrew N Gill Ltd as a person with significant control on 1 November 2021
17 Nov 2021 PSC04 Change of details for Mr Andrew Nicholas Gill as a person with significant control on 1 November 2021
30 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
18 Nov 2020 TM01 Termination of appointment of Laura Mary Gill as a director on 2 November 2020
12 Nov 2020 PSC07 Cessation of Laura Mary Gill as a person with significant control on 2 November 2020
12 Nov 2020 PSC02 Notification of Andrew N Gill Ltd as a person with significant control on 2 November 2020
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates