Advanced company searchLink opens in new window

HARRINGTON MONCRIEFF LIMITED

Company number 06537547

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
31 Jan 2012 AD01 Registered office address changed from 1st Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 31 January 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
24 Mar 2010 CH03 Secretary's details changed for Mr Nial Cornelius Harrington on 18 March 2010
24 Mar 2010 CH01 Director's details changed for Mrs Frances Catherine Harrington on 18 March 2010
24 Mar 2010 CH01 Director's details changed for Mr Nial Cornelius Harrington on 18 March 2010
26 Mar 2009 363a Return made up to 18/03/09; full list of members
09 Apr 2008 88(2) Ad 18/03/08 gbp si 1@1=1 gbp ic 2/3
19 Mar 2008 88(2) Ad 18/03/08-18/03/08 gbp si 1@1=1 gbp ic 1/2
18 Mar 2008 NEWINC Incorporation