- Company Overview for HAROERIS CONTRACTING LTD LTD (10423779)
- Filing history for HAROERIS CONTRACTING LTD LTD (10423779)
- People for HAROERIS CONTRACTING LTD LTD (10423779)
- More for HAROERIS CONTRACTING LTD LTD (10423779)
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
|