- Company Overview for HARTHAM PRESS LIMITED (01488705)
- Filing history for HARTHAM PRESS LIMITED (01488705)
- People for HARTHAM PRESS LIMITED (01488705)
- Charges for HARTHAM PRESS LIMITED (01488705)
- Insolvency for HARTHAM PRESS LIMITED (01488705)
- More for HARTHAM PRESS LIMITED (01488705)
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
|
|
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
|
|
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 |