Advanced company searchLink opens in new window

HARROD'S PROPERTY SERVICES LIMITED

Company number 06291999

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 150
17 Jul 2012 TM02 Termination of appointment of Jane Patricia Reeve as a secretary on 24 June 2012
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
22 Jul 2010 TM01 Termination of appointment of Jane Reeve as a director
22 Jul 2010 CH01 Director's details changed for Maurice Arthur Harrod on 25 June 2010
22 Jul 2010 TM01 Termination of appointment of Graham Hull as a director
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Jul 2009 363a Return made up to 25/06/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Aug 2008 288b Appointment Terminate, Director And Secretary Dyan Symonds Logged Form
06 Aug 2008 288a Director and secretary appointed jane patricia reeve
06 Aug 2008 288a Director appointed graham hull
06 Aug 2008 287 Registered office changed on 06/08/2008 from 4 eastgate street, north elmham dereham norfolk NR20 5AB
06 Aug 2008 288c Director's Change of Particulars / maurice harrod / 01/07/2008 / HouseName/Number was: , now: laburnham house; Street was: 4 eastgate street, now: fakenham road; Area was: north elmham, now: great ryburgh; Post Town was: dereham, now: fakenham; Post Code was: NR20 5AB, now: NR21 7AG
31 Jul 2008 363a Return made up to 25/06/08; full list of members
14 Apr 2008 CERTNM Company name changed harrods property services LIMITED\certificate issued on 17/04/08
13 Jul 2007 88(2)R Ad 25/06/07--------- £ si 149@1=149 £ ic 1/150
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New secretary appointed;new director appointed