Advanced company searchLink opens in new window

M B HARRINGTON (NO.3) DEVELOPMENTS LIMITED

Company number 06438859

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,000
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
21 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
07 Jul 2014 SH19 Statement of capital on 7 July 2014
  • GBP 3,000
07 Jul 2014 CAP-SS Solvency statement dated 29/05/14
07 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 11/06/2014
01 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Gareth Miller as a director
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
29 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
16 Apr 2013 TM01 Termination of appointment of Mark Crowther as a director
27 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011