- Company Overview for HARINA (BOURNEMOUTH) LTD (09290795)
- Filing history for HARINA (BOURNEMOUTH) LTD (09290795)
- People for HARINA (BOURNEMOUTH) LTD (09290795)
- Insolvency for HARINA (BOURNEMOUTH) LTD (09290795)
- More for HARINA (BOURNEMOUTH) LTD (09290795)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2018 | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2017 | |
13 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 September 2015 | |
16 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | TM01 | Termination of appointment of Tim Gower as a director on 24 April 2015 | |
06 Feb 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert jennings | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
Statement of capital on 2014-10-31
|