- Company Overview for HARPERS CONSULTANTS LIMITED (09213612)
- Filing history for HARPERS CONSULTANTS LIMITED (09213612)
- People for HARPERS CONSULTANTS LIMITED (09213612)
- More for HARPERS CONSULTANTS LIMITED (09213612)
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
|
|
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
|
|
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
|