Advanced company searchLink opens in new window

HARLEQUIN DRYLINING LIMITED

Company number 09349887

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)
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