Advanced company searchLink opens in new window

HARROWMILLS PROPERTIES LIMITED

Company number 00494253

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2018 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 9 March 2018
07 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-22
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 MR04 Satisfaction of charge 8 in full
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
08 Oct 2014 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
16 Dec 2013 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 16 December 2013
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Feb 2013 CH03 Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013
17 Dec 2012 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director
14 Dec 2012 TM01 Termination of appointment of Allison Scandrett as a director
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders