- Company Overview for HARLEQUIN ROOFING SOLUTIONS LIMITED (09786515)
- Filing history for HARLEQUIN ROOFING SOLUTIONS LIMITED (09786515)
- People for HARLEQUIN ROOFING SOLUTIONS LIMITED (09786515)
- Insolvency for HARLEQUIN ROOFING SOLUTIONS LIMITED (09786515)
- More for HARLEQUIN ROOFING SOLUTIONS LIMITED (09786515)
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
|
|
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
|
|
16 Dec 2015 | AP01 | Appointment of Gary Dunlop as a director on 7 December 2015 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|