Advanced company searchLink opens in new window

HARLAND & WOLFF GROUP HOLDINGS PLC

Company number 06409712

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)
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 9,199,159.9
25 Sep 2013 TM01 Termination of appointment of Craig Gouws as a director
25 Sep 2013 AP01 Appointment of Mr Stewart Mcgarrity as a director
07 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2013 AA Group of companies' accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 no member list
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 7,876,432.6
  • ANNOTATION SH01 was replaced on 15/03/2012 as it was not properly delivered.
01 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2011 AA Group of companies' accounts made up to 31 July 2011
15 Nov 2011 AR01 Annual return made up to 25 October 2011 no member list
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 5 February 2011
  • GBP 7,876,432.6
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 7,430,420.1
05 Sep 2011 TM01 Termination of appointment of Mark Abbott as a director
05 Sep 2011 CH01 Director's details changed for Craig Stuart Gouws on 5 September 2011
22 Feb 2011 AP01 Appointment of Mr William Colvin as a director
08 Feb 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 AA Group of companies' accounts made up to 31 July 2010
08 Dec 2010 TM01 Termination of appointment of Jonathan Davie as a director
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with bulk list of shareholders
27 Apr 2010 AD01 Registered office address changed from Blackstable House Longridge Sheepscombe Shroud Glos GL6 7QX on 27 April 2010
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 September 2009
  • GBP 788,042.01
21 Dec 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 CERTNM Company name changed portland gas PLC\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
15 Dec 2009 CONNOT Change of name notice
12 Nov 2009 AR01 Annual return made up to 25 October 2009 with bulk list of shareholders