Advanced company searchLink opens in new window

HARROGATE AUTOMATION LTD

Company number 08026554

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)
20 Nov 2017 AA Micro company accounts made up to 29 June 2017
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
28 Jun 2016 AA Total exemption small company accounts made up to 29 June 2015
14 Apr 2016 AD01 Registered office address changed from 3 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT to Unit 1a Killinghall Stone Quarry Ripon Road Killinghall Harrogate North Yorkshire HG3 2BA on 14 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 AD01 Registered office address changed from Flat 7 9 West Park Harrogate North Yorkshire HG1 1BL to 3 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT on 9 June 2015
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
12 Dec 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 December 2013
05 Dec 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
05 Dec 2013 RT01 Administrative restoration application
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 NEWINC Incorporation