- Company Overview for HARLEQUIN DRYLINING LIMITED (09349887)
- Filing history for HARLEQUIN DRYLINING LIMITED (09349887)
- People for HARLEQUIN DRYLINING LIMITED (09349887)
- More for HARLEQUIN DRYLINING LIMITED (09349887)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
20 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr William Sutcliffe on 1 July 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 May 2020 | CH01 | Director's details changed for Mr William Sutcliffe on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 12 May 2020 | |
12 May 2020 | PSC05 | Change of details for Harlequin Estates Limited as a person with significant control on 12 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
11 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | TM01 | Termination of appointment of Vincent John Walker as a director on 11 February 2015 | |
14 Aug 2017 | CH01 | Director's details changed for Mr William Sutcliffe on 14 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Vincent John Walker on 14 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |