Advanced company searchLink opens in new window

HARTHAM PRESS LIMITED

Company number 01488705

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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
17 Apr 2014 AD01 Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014
18 Jul 2013 4.20 Statement of affairs with form 4.19
18 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2013 AD01 Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NM on 28 June 2013
24 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
19 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Ms Rebecca Hulstrom on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Edgar Graeme Hulstrom on 1 October 2009
18 Jan 2010 CH03 Secretary's details changed for Rebecca Hulstrom on 1 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
26 Feb 2009 363a Return made up to 31/12/08; no change of members
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Mar 2008 363s Return made up to 31/12/07; no change of members