Advanced company searchLink opens in new window

OLD HARRY LIMITED

Company number 09599009

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
16 Nov 2016 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
31 May 2016 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 100
26 May 2016 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 75
08 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Feb 2016 SH02 Sub-division of shares on 10 June 2015
11 Feb 2016 TM01 Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016
28 Jan 2016 SH02 Sub-division of shares on 10 June 2015
07 Jan 2016 AP01 Appointment of Mr Jonathan Davie as a director on 11 June 2015
07 Jan 2016 AP01 Appointment of Mr James John William Street as a director on 9 June 2015
07 Jan 2016 AP01 Appointment of Mr Neil Timothy Waller as a director on 9 June 2015
22 Jun 2015 CERTNM Company name changed company zz LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
22 Jun 2015 CONNOT Change of name notice
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted