Advanced company searchLink opens in new window

HARSCO INFRASTRUCTURE LIMITED

Company number 00656200

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2014 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 July 2014
03 Jul 2014 4.70 Declaration of solvency
03 Jul 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Jun 2014 TM01 Termination of appointment of John Sweeney as a director
08 May 2014 AP01 Appointment of Mr Stephen Richard Cooper as a director
08 May 2014 TM01 Termination of appointment of Alexander Macdonald as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
11 Dec 2013 SH20 Statement by directors
11 Dec 2013 CAP-SS Solvency statement dated 09/12/13
11 Dec 2013 SH19 Statement of capital on 11 December 2013
  • GBP 1,004,568.70
11 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account extinguished 09/12/2013
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
10 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Christopher Claude Lashmer Whistler on 10 February 2012
06 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 CH03 Secretary's details changed for Janet Ann Macdonald on 5 December 2011
08 Dec 2011 TM01 Termination of appointment of Martin Hoad as a director
08 Dec 2011 TM01 Termination of appointment of Paul O'kelly as a director
11 Oct 2011 TM01 Termination of appointment of Roderick Burns as a director
11 Oct 2011 AP01 Appointment of Mr John Joseph Sweeney as a director
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010