Advanced company searchLink opens in new window

HARP LAGER COMPANY LIMITED(THE)

Company number 01394658

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
19 May 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
06 Feb 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 6 February 2010
29 Jan 2010 4.70 Declaration of solvency
29 Jan 2010 600 Appointment of a voluntary liquidator
29 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
20 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment Terminated Director jill kyne
02 Jun 2009 363a Return made up to 12/04/09; full list of members
03 Apr 2009 AA Full accounts made up to 30 June 2008
10 Sep 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment Terminated Director michael flynn
15 May 2008 363a Return made up to 12/04/08; full list of members
29 Apr 2008 AA Full accounts made up to 30 June 2007
20 Mar 2008 288a Director appointed paul derek tunnacliffe
11 Jan 2008 288b Director resigned
19 Oct 2007 288b Director resigned
17 Sep 2007 288a New director appointed
08 Aug 2007 288a New director appointed
07 Aug 2007 288a New director appointed