Advanced company searchLink opens in new window

HARLYN BAY PROPERTIES LIMITED

Company number 11475365

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 PSC07 Cessation of Brian Lawrence Spear as a person with significant control on 12 September 2018
04 Jan 2022 PSC02 Notification of Gulland Properties Limited as a person with significant control on 23 March 2021
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
06 Jul 2021 SH19 Statement of capital on 6 July 2021
  • GBP 1
06 Jul 2021 CAP-SS Solvency Statement dated 24/06/21
06 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 24/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2021 TM01 Termination of appointment of Richard Lawrence Spear as a director on 14 May 2021
23 Jun 2021 TM01 Termination of appointment of Katherine Judge (Nee' Spear) as a director on 14 May 2021
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 137,334
21 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 137,334.00
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 68,664
15 Apr 2021 CAP-SS Solvency Statement dated 23/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to attend mtgs, vote etc 23/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 137,334.00
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 68,670.00
15 Apr 2021 CAP-SS Solvency Statement dated 23/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to attend mtgs, vote etc 23/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Feb 2021 SH20 Statement by Directors
18 Feb 2021 SH19 Statement of capital on 18 February 2021
  • GBP 168,834
18 Feb 2021 CAP-SS Solvency Statement dated 08/02/21