Advanced company searchLink opens in new window

HARLEY INVESTMENTS LTD

Company number 09723939

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)
03 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
06 Jul 2018 AD01 Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 July 2018
28 Jun 2018 LIQ02 Statement of affairs
28 Jun 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
28 Jul 2017 TM01 Termination of appointment of Patrick Johnson as a director on 28 July 2017
25 Jul 2017 TM01 Termination of appointment of Yolandé Van Niekerk as a director on 25 July 2017
14 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
08 May 2017 TM01 Termination of appointment of Gerard Gordon as a director on 8 May 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
19 Oct 2016 TM01 Termination of appointment of Abdul Rahman as a director on 19 October 2016
06 Sep 2016 AP01 Appointment of Mr Abdul Rahman as a director on 31 August 2016
06 Sep 2016 AP01 Appointment of Mrs Yolandé Van Niekerk as a director on 31 August 2016
06 Sep 2016 AP01 Appointment of Mr Gerard Gordon as a director on 31 August 2016
06 Sep 2016 AP01 Appointment of Mr Christian Ian Hipkiss as a director on 31 August 2016
01 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 October 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
22 Jun 2016 CH01 Director's details changed for Mr Patrick Johnson on 31 May 2016
08 Feb 2016 AD01 Registered office address changed from 274 Eachelhurst Road Birmingham B76 1EP to 11 Caroline Street Birmingham B3 1TR on 8 February 2016
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 20,000
27 Nov 2015 TM01 Termination of appointment of Christian Ian Hipkiss as a director on 17 November 2015
27 Nov 2015 TM01 Termination of appointment of Anastafis Anstafiadis as a director on 17 November 2015