Advanced company searchLink opens in new window

HARNISCHFEGER HOLDINGS LIMITED

Company number 02973218

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2016 AD01 Registered office address changed from C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG England to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 14 November 2016
09 Nov 2016 4.70 Declaration of solvency
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
10 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 30 October 2015
18 Jul 2016 AP03 Appointment of Mrs Leianne Jane Taylor as a secretary on 15 July 2016
18 Jul 2016 AD01 Registered office address changed from Seaman Works PO Box 12 Seaman Way Wigan Lancashire WN1 3DD to C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG on 18 July 2016
05 Jul 2016 CH03 Secretary's details changed for Catherine Hodgetts on 4 July 2016
11 Dec 2015 TM01 Termination of appointment of Gerard Keenan as a director on 16 June 2013
11 Dec 2015 AP03 Appointment of Catherine Hodgetts as a secretary on 13 November 2008
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
20 Jun 2014 AA Accounts for a dormant company made up to 25 October 2013
01 Nov 2013 TM01 Termination of appointment of Douglas Blom as a director
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
19 Jun 2013 AP01 Appointment of Mr Dean Leslie Thornewell as a director
19 Jun 2013 TM01 Termination of appointment of Gerard Keenan as a director
02 Apr 2013 AA Accounts for a dormant company made up to 26 October 2012
28 Nov 2012 TM01 Termination of appointment of Wayne Kisten as a director
26 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 28 October 2011