- Company Overview for HARBOUR ADMINISTRATION SERVICES LTD (08763190)
- Filing history for HARBOUR ADMINISTRATION SERVICES LTD (08763190)
- People for HARBOUR ADMINISTRATION SERVICES LTD (08763190)
- Insolvency for HARBOUR ADMINISTRATION SERVICES LTD (08763190)
- More for HARBOUR ADMINISTRATION SERVICES LTD (08763190)
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
|
|
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 |