Advanced company searchLink opens in new window

HARWORTH PROPERTIES LIMITED

Company number 03022023

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)
01 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-18
02 Jun 2016 4.70 Declaration of solvency
05 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 899,999
13 Apr 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 23/02/2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 899,999
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 899,999
03 Mar 2015 TM01 Termination of appointment of Malcolm Gordon Mckenzie as a director on 28 February 2015
03 Mar 2015 TM01 Termination of appointment of Christopher John Simms as a director on 28 February 2015
04 Jun 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Mr David Graham Brocksom as a director
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
23 Oct 2013 AD01 Registered office address changed from Pullman Place Great Western Road Gloucester Gloucestershire GL1 3EA on 23 October 2013
24 Jul 2013 TM01 Termination of appointment of Jeremy Hague as a director
05 Apr 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Mr Jeremy Richard Hague as a director