Advanced company searchLink opens in new window

HARPERS CONSULTANTS LIMITED

Company number 09213612

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 AD01 Registered office address changed from 10 Derby Road Swadlincote Derbyshire DE11 8EB to 78 Hubert Road Birmingham B29 6EG on 13 May 2015
13 May 2015 AP01 Appointment of Mr Michael Perry as a director on 1 January 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
30 Mar 2015 TM01 Termination of appointment of David Peter Tabbener as a director on 10 March 2015
23 Mar 2015 AD01 Registered office address changed from 1 20 St Stephens Road Selly Oak Birmingham B29 7UP to 10 Derby Road Swadlincote Derbyshire DE11 8EB on 23 March 2015
17 Mar 2015 AP01 Appointment of Mr Richard Emmerson as a director on 15 September 2014
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Jan 2015 TM01 Termination of appointment of Richard James Smallwood as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr David Peter Tabbener as a director on 30 November 2014
22 Jan 2015 AD01 Registered office address changed from 24 Webb Lane Hall Green Birmingham B28 0EA United Kingdom to 1 20 St Stephens Road Selly Oak Birmingham B29 7UP on 22 January 2015
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted