Advanced company searchLink opens in new window

HARLOW RENAISSANCE LIMITED

Company number 05889270

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 AD01 Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 4.70 Declaration of solvency
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-21
20 Oct 2011 TM01 Termination of appointment of Stephen Christopher Hammond as a director on 29 July 2011
04 Oct 2011 AR01 Annual return made up to 27 July 2011 no member list
04 Oct 2011 CH01 Director's details changed for Mr John Jowers on 27 July 2011
03 Oct 2011 CH01 Director's details changed for John Andrew Spence on 27 July 2011
03 Oct 2011 CH01 Director's details changed for Edward Christopher Johnson on 27 July 2011
03 Oct 2011 CH01 Director's details changed for Andrew Edward Johnson on 27 July 2011
03 Oct 2011 CH01 Director's details changed for Stephen Christopher Hammond on 27 July 2011
03 Oct 2011 CH03 Secretary's details changed for Mr Michael Julian White on 29 March 2011
03 Oct 2011 TM01 Termination of appointment of Harlow Renaissance Ltd as a director on 26 July 2011
15 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2011 AP03 Appointment of Mr Michael Julian White as a secretary
24 Mar 2011 TM02 Termination of appointment of David Bramidge as a secretary
21 Mar 2011 AD01 Registered office address changed from 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR on 21 March 2011
21 Mar 2011 TM01 Termination of appointment of Jacquline Sully as a director
21 Mar 2011 TM01 Termination of appointment of Martin Reynolds as a director
21 Mar 2011 TM01 Termination of appointment of Naisha Polaine as a director