- Company Overview for HARBAC UK LTD (07396044)
- Filing history for HARBAC UK LTD (07396044)
- People for HARBAC UK LTD (07396044)
- Insolvency for HARBAC UK LTD (07396044)
- More for HARBAC UK LTD (07396044)
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) |
---|---|---|---|
20 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to C/O Leonard Curtis 6th Floor Walker House Exchange Fla Liverpool L2 3YL on 15 October 2015 | |
12 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
15 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
19 Aug 2013 | AD01 | Registered office address changed from Seymour Chambers 92 London Rd Liverpool Liverpool L3 5NW United Kingdom on 19 August 2013 | |
16 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mr Michael Harding as a director | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
11 Oct 2010 | AP01 | Appointment of Mr Philip Backhouse as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
04 Oct 2010 | NEWINC | Incorporation |