Advanced company searchLink opens in new window

HARIDENT LIMITED

Company number 03421149

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
16 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
15 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
18 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
05 Sep 2012 AP01 Appointment of Mr Ibrahim Moosa Yusuf as a director
05 Sep 2012 TM01 Termination of appointment of Jacqui Davies as a director
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AP01 Appointment of Mrs Jacqui Louise Davies as a director
20 Oct 2011 TM01 Termination of appointment of Andrew Bark as a director
30 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AP01 Appointment of Mr Andrew Paul Bark as a director
28 Jan 2011 TM01 Termination of appointment of William Bark as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
08 Sep 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
08 Sep 2010 CH01 Director's details changed for Mr William John Bark on 22 October 2009