Advanced company searchLink opens in new window

HARLEQUIN DIGITAL IMAGING LIMITED

Company number 03414976

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2010 DS01 Application to strike the company off the register
08 Feb 2010 AA Full accounts made up to 28 June 2009
11 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100,000
27 Oct 2009 AD01 Registered office address changed from Midland Road Walsall WS1 3QL on 27 October 2009
16 Oct 2009 AP03 Appointment of Paul Wilson as a secretary
24 Apr 2009 AA Full accounts made up to 29 June 2008
24 Dec 2008 288b Appointment Terminated Director paul white
24 Dec 2008 288b Appointment Terminated Director ian brigham
24 Dec 2008 288b Appointment Terminated Secretary martin french
24 Dec 2008 288a Director appointed adrian peter aspinall
24 Dec 2008 288a Director appointed john edward aspinall
26 Aug 2008 363s Return made up to 05/08/08; no change of members
14 Apr 2008 AA Full accounts made up to 1 July 2007
22 Sep 2007 288b Director resigned
22 Sep 2007 288b Director resigned
22 Sep 2007 288b Director resigned
18 Aug 2007 363s Return made up to 05/08/07; no change of members
11 Apr 2007 288c Director's particulars changed
08 Mar 2007 AA Full accounts made up to 2 July 2006
21 Aug 2006 363s Return made up to 05/08/06; full list of members
02 Jun 2006 288a New secretary appointed
02 Jun 2006 288a New director appointed
02 Jun 2006 288a New director appointed