- Company Overview for HARROWMEAD CONSULTING LTD (07459972)
- Filing history for HARROWMEAD CONSULTING LTD (07459972)
- People for HARROWMEAD CONSULTING LTD (07459972)
- Insolvency for HARROWMEAD CONSULTING LTD (07459972)
- More for HARROWMEAD CONSULTING LTD (07459972)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |