Advanced company searchLink opens in new window

HARNESSFLEX LIMITED

Company number 02130654

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
23 May 2013 4.68 Liquidators' statement of receipts and payments to 22 April 2013
03 May 2013 4.71 Return of final meeting in a members' voluntary winding up
28 Dec 2012 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 28 December 2012
24 Dec 2012 4.70 Declaration of solvency
24 Dec 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
24 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-14
24 Dec 2012 600 Appointment of a voluntary liquidator
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Nov 2012 CH01 Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012
06 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 50,000
19 Sep 2011 TM01 Termination of appointment of Duncan Alexander Mckinlay as a director on 30 August 2011
02 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Duncan Alexander Mckinlay on 6 October 2010
14 Oct 2010 AP01 Appointment of Mr Fabrice Van Belle as a director
14 Oct 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
14 Oct 2010 AP01 Appointment of Mr William Edward Weaver, Jr as a director
14 Oct 2010 AP01 Appointment of Mr William David Smith, Jr as a director
14 Oct 2010 AP03 Appointment of Mr William David Smith, Jr as a secretary
08 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2010
06 Oct 2010 AD01 Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT on 6 October 2010