- Company Overview for HARLEY INVESTMENTS LTD (09723939)
- Filing history for HARLEY INVESTMENTS LTD (09723939)
- People for HARLEY INVESTMENTS LTD (09723939)
- Insolvency for HARLEY INVESTMENTS LTD (09723939)
- More for HARLEY INVESTMENTS LTD (09723939)
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
|
|
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
|
|
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
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
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 |