- Company Overview for HARWELL INTERIORS LIMITED (09496095)
- Filing history for HARWELL INTERIORS LIMITED (09496095)
- People for HARWELL INTERIORS LIMITED (09496095)
- More for HARWELL INTERIORS LIMITED (09496095)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2018 | AD01 | Registered office address changed from Unit 1 Cottam Business Centre Cottam Lane Ashton-on-Ribble Preston Lancashire PR2 1JR England to PO Box FY8 5LE 9 Henry Street Lytham Henry Street Lytham St. Annes FY8 5LE on 19 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Claire Marie Fryer as a person with significant control on 1 January 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Claire Marie Fryer as a director on 1 June 2018 | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | PSC04 | Change of details for Miss Claire Marie Fryer as a person with significant control on 2 March 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Miss Claire Marie Fryer on 2 March 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Vantage House East Terrace Business Park Euxton Lane Euxton Lancashire PR7 6TB England to Unit 1 Cottam Business Centre Cottam Lane Ashton-on-Ribble Preston Lancashire PR2 1JR on 19 February 2018 | |
31 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Apr 2016 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Vantage House East Terrace Business Park Euxton Lane Euxton Lancashire PR7 6TB on 5 April 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Vantage House East Terrace Business Park Euxton Lane Euxton Lancashire PR7 6TB England to Richard House Winckley Square Preston Lancashire PR1 3HP on 10 November 2015 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|