Advanced company searchLink opens in new window

HAREWOOD SERVICES LIMITED

Company number 13360106

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2023 DS01 Application to strike the company off the register
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 AP01 Appointment of Miss Maxine Wilson as a director on 2 May 2023
05 Jun 2023 PSC01 Notification of Maxine Wilson as a person with significant control on 2 May 2023
05 Jun 2023 PSC07 Cessation of Chauntal Jenelle Lewis Preddie as a person with significant control on 2 May 2023
05 Jun 2023 TM01 Termination of appointment of Chauntal Jenelle Lewis Preddie as a director on 2 May 2023
06 Mar 2023 CH01 Director's details changed for Miss Chauntal Jenelle Lewis Preddie on 6 March 2023
06 Mar 2023 PSC04 Change of details for Miss Chauntal Jenelle Lewis Preddie as a person with significant control on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 7 Bell Yard London WC2A 2JR on 6 March 2023
07 Feb 2023 CH01 Director's details changed for Miss Chauntal Jenelle Lewis Preddie on 7 November 2022
07 Feb 2023 PSC04 Change of details for Miss Chauntal Jenelle Lewis Preddie as a person with significant control on 20 November 2022
07 Feb 2023 AD01 Registered office address changed from 12 Aztec Court, 41a Boleyn Road London N16 8JS England to 26-28 Hammersmith Grove London W6 7BA on 7 February 2023
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
09 Jan 2022 AP01 Appointment of Miss Chauntal Jenelle Lewis Preddie as a director on 10 October 2021
09 Jan 2022 PSC01 Notification of Chauntal Jenelle Lewis Preddie as a person with significant control on 10 October 2021
09 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 12 Aztec Court, 41a Boleyn Road London N16 8JS on 9 January 2022
03 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
03 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
27 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted