Advanced company searchLink opens in new window

HARLEQUIN ROOFING SOLUTIONS LIMITED

Company number 09786515

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
28 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
29 Jan 2019 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 Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 29 January 2019
24 Jan 2019 600 Appointment of a voluntary liquidator
24 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-11
24 Jan 2019 LIQ02 Statement of affairs
18 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 TM01 Termination of appointment of Gary Francis Dunlop as a director on 1 September 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 PSC04 Change of details for Mr William Sutcliffe as a person with significant control on 9 January 2018
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr William Sutcliffe as a person with significant control on 14 August 2017
14 Aug 2017 PSC04 Change of details for Mr Paul Ian Parkhouse as a person with significant control on 14 August 2017
14 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House, 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 0.75
16 Dec 2015 AP01 Appointment of Gary Dunlop as a director on 7 December 2015
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP .6