Advanced company searchLink opens in new window

HARROWMEAD CONSULTING LTD

Company number 07459972

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 September 2018
06 Oct 2017 AD01 Registered office address changed from 189 Coniscliffe Road Darlington Durham DL3 8DE to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 6 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
01 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
03 Oct 2016 TM02 Termination of appointment of Ian Cail as a secretary on 18 May 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
02 Mar 2015 AA Micro company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Apr 2014 AA Micro company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of Louise Cail as a director
05 Sep 2012 AP01 Appointment of Mrs Joan Cail as a director
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
04 Apr 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
30 Mar 2011 AP01 Appointment of Louise Elizabeth Cail as a director
29 Mar 2011 AP03 Appointment of Ian Cail as a secretary