Advanced company searchLink opens in new window

HARBOUR ADMINISTRATION SERVICES LTD

Company number 08763190

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)
14 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Oct 2019 L64.04 Dissolution deferment
11 Oct 2019 L64.07 Completion of winding up
09 Aug 2019 COCOMP Order of court to wind up
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
31 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018
21 Mar 2018 CS01 Confirmation statement made on 5 November 2017 with updates
19 Mar 2018 PSC01 Notification of Nicolar Durand Stuart as a person with significant control on 1 February 2018
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
14 Sep 2017 AP01 Appointment of Ms Nicolar Durand Stewart as a director on 31 August 2017
14 Sep 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 14 September 2017
14 Sep 2017 TM01 Termination of appointment of Damien Paton as a director on 31 August 2017
17 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
26 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
26 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08763190: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 5 November 2016 with updates
21 Mar 2017 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 January 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 RP05 Registered office address changed to PO Box 4385, 08763190: Companies House Default Address, Cardiff, CF14 8LH on 2 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015