- Company Overview for HARCOR LIMITED (09249421)
- Filing history for HARCOR LIMITED (09249421)
- People for HARCOR LIMITED (09249421)
- More for HARCOR LIMITED (09249421)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | PSC01 | Notification of Samir Alexandru as a person with significant control on 5 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Samir Alexandru as a person with significant control on 18 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Vasile Stoica as a person with significant control on 18 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to 1 the Quays Salford M50 3UB on 30 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Vasile Stoica as a person with significant control on 18 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
30 Jan 2018 | PSC07 | Cessation of Sundeep Thakorbhai Amin as a person with significant control on 18 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Sundeep Thakorbhai Amin as a director on 26 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Samir Alexandru as a director on 18 January 2018 | |
07 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2015 | |
07 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
21 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
21 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2015 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from C/O Higgins Wood & Associates 82 King Street Manchester M2 4WQ England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 31 October 2017 | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |