Advanced company searchLink opens in new window

HARJEN LIMITED

Company number 06606684

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
15 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
30 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 24 October 2016
07 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2015
15 Nov 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015
24 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
10 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2013 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 19 November 2013
12 Nov 2013 4.20 Statement of affairs with form 4.19
05 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AD01 Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF United Kingdom on 5 September 2013
16 Aug 2013 TM01 Termination of appointment of Gavin Woodhouse as a director
16 Aug 2013 AP01 Appointment of Miss Stephanie Jayne Thomson as a director
29 Jan 2013 TM02 Termination of appointment of Hamed Nejad as a secretary
07 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011