Advanced company searchLink opens in new window

HARLEQUIN LOGISTICS LIMITED

Company number 07431155

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
29 Dec 2021 LIQ06 Resignation of a liquidator
07 Dec 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 44 Peter Street Manchester M2 5GP to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 7 December 2020
18 Nov 2020 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 44 Peter Street Manchester M2 5GP on 18 November 2020
06 Nov 2020 600 Appointment of a voluntary liquidator
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
06 Nov 2020 LIQ01 Declaration of solvency
15 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
11 Dec 2019 PSC02 Notification of Richard Preston & Son Limited as a person with significant control on 17 June 2019
10 Dec 2019 PSC02 Notification of Currie European Transport Limited as a person with significant control on 17 June 2019
09 Dec 2019 PSC07 Cessation of Paul Matthew Smith as a person with significant control on 17 June 2019
09 Dec 2019 PSC02 Notification of John Raymond Transport Limited as a person with significant control on 17 June 2019
09 Dec 2019 PSC02 Notification of Jack Richards & Son Limited as a person with significant control on 17 June 2019
23 Jul 2019 SH06 Cancellation of shares. Statement of capital on 17 June 2019
  • GBP 600
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1,000
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2019 SH03 Purchase of own shares.
01 Jul 2019 TM01 Termination of appointment of Paul Matthew Smith as a director on 17 June 2019
04 Jun 2019 TM01 Termination of appointment of David Richard Preston as a director on 1 February 2019
23 Apr 2019 AP01 Appointment of Mr Jake David Preston as a director on 1 April 2019
18 Mar 2019 TM01 Termination of appointment of Thomas Warrington Barrie as a director on 25 February 2019