Advanced company searchLink opens in new window

HARWOOD HOMES INTERIORS LIMITED

Company number 08215250

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
23 Sep 2022 AA Total exemption full accounts made up to 24 August 2022
23 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from Design Studio, Lyric House 6B St Andrew Street Hertford Herts SG14 1JA to 3 the Warren Marwood Close Kings Langley WD4 9LQ on 28 January 2022
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
13 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Mark John Harwood on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from Design Studio, Lyric House 6B St. Andrew Street Hertford Hertfordshire SG14 1JA England to Design Studio, Lyric House 6B St Andrew Street Hertford Herts SG14 1JA on 29 August 2019
23 Aug 2019 AD01 Registered office address changed from 6 st. Andrew Street Hertford SG14 1JA England to Design Studio, Lyric House 6B St. Andrew Street Hertford Hertfordshire SG14 1JA on 23 August 2019
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
01 Oct 2018 PSC07 Cessation of Beverley Jane Spyer Holmes as a person with significant control on 1 October 2018
01 Oct 2018 PSC01 Notification of Mark Harwood as a person with significant control on 1 October 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
26 Oct 2017 TM01 Termination of appointment of Beverley Jane Spyer-Holmes as a director on 7 October 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
19 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates