Advanced company searchLink opens in new window

HAROERIS CONTRACTING LTD LTD

Company number 10423779

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
29 Apr 2020 AD01 Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 29 April 2020
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
24 Oct 2018 AA Micro company accounts made up to 5 April 2018
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2018 AA Micro company accounts made up to 5 April 2017
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AA01 Previous accounting period shortened from 31 October 2017 to 5 April 2017
05 Dec 2017 CS01 Confirmation statement made on 11 October 2017 with updates
04 Dec 2017 PSC07 Cessation of Bethany Turner as a person with significant control on 15 January 2017
30 Nov 2017 PSC01 Notification of Amanda Bondoc as a person with significant control on 1 March 2017
12 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
02 Mar 2017 AP01 Appointment of Mrs Amanda Bondoc as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Bethany Turner as a director on 1 March 2017
16 Feb 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 16 February 2017
15 Feb 2017 AD01 Registered office address changed from 38 Tong Lane Whitworth Rochdale OL12 8BE United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 15 February 2017
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted