- Company Overview for HARWOOD RED LIMITED (09728207)
- Filing history for HARWOOD RED LIMITED (09728207)
- People for HARWOOD RED LIMITED (09728207)
- More for HARWOOD RED LIMITED (09728207)
| 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) |
|---|---|---|---|
| 12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 Aug 2019 | DS01 | Application to strike the company off the register | |
| 15 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
| 31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
| 08 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
| 27 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
| 16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
| 18 Jan 2016 | CERTNM |
Company name changed ensco 496 LIMITED\certificate issued on 18/01/16
|
|
| 15 Jan 2016 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 14 January 2016 | |
| 15 Jan 2016 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 6 Stratton Street London W1J 8LD on 15 January 2016 | |
| 15 Jan 2016 | TM01 | Termination of appointment of Hbjg Limited as a director on 14 January 2016 | |
| 15 Jan 2016 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 14 January 2016 | |
| 15 Jan 2016 | AP01 | Appointment of Mr Peter Mccluskey as a director on 14 January 2016 | |
| 15 Jan 2016 | AP01 | Appointment of Mr Jonathan Whittingham as a director on 14 January 2016 | |
| 11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|