Advanced company searchLink opens in new window

HAREWOOD DEPOT LEASING LIMITED

Company number 02392930

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2018 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on 28 September 2018
27 Sep 2018 LIQ01 Declaration of solvency
27 Sep 2018 600 Appointment of a voluntary liquidator
27 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-17
19 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
22 Jun 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
25 Apr 2017 AP01 Appointment of Richard John Burge as a director on 25 April 2017
31 Mar 2017 TM01 Termination of appointment of Michael Barry Taylor as a director on 30 March 2017
31 Mar 2017 TM01 Termination of appointment of Michael Gerard Carr as a director on 30 March 2017
18 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of eligible member 27/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
06 Jul 2016 TM02 Termination of appointment of Keith Schrod as a secretary on 30 June 2016
06 Jul 2016 CH01 Director's details changed for Andrew Russell Collins on 20 February 2015
06 Jul 2016 CH01 Director's details changed for Andrew Russell Collins on 20 February 2015
27 Nov 2015 AA Full accounts made up to 20 February 2015
25 Nov 2015 AA01 Current accounting period shortened from 20 February 2016 to 31 December 2015
07 Jul 2015 MR04 Satisfaction of charge 023929300001 in full
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
23 Mar 2015 AA01 Previous accounting period shortened from 30 September 2015 to 20 February 2015
06 Mar 2015 AP01 Appointment of Andrew Russell Collins as a director on 20 February 2015
06 Mar 2015 AP01 Appointment of Mr Michael Barry Taylor as a director on 20 January 2015