Download leads from Nexok and grow your business. Find out more

Harbourcroft Limited

Documents

Total Documents72
Total Pages202

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off
13 May 2014Final Gazette dissolved via compulsory strike-off
28 January 2014First Gazette notice for voluntary strike-off
28 January 2014First Gazette notice for voluntary strike-off
13 July 2013Compulsory strike-off action has been suspended
13 July 2013Compulsory strike-off action has been suspended
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
31 May 2012Compulsory strike-off action has been suspended
31 May 2012Compulsory strike-off action has been suspended
10 April 2012First Gazette notice for compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
13 April 2011Compulsory strike-off action has been discontinued
13 April 2011Compulsory strike-off action has been discontinued
12 April 2011Total exemption small company accounts made up to 31 March 2010
12 April 2011Total exemption small company accounts made up to 31 March 2010
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
11 June 2010Director's details changed for Neil Mathew Briggs on 31 March 2010
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
11 June 2010Director's details changed for Neil Mathew Briggs on 31 March 2010
9 April 2010Total exemption small company accounts made up to 31 March 2009
9 April 2010Total exemption small company accounts made up to 31 March 2009
29 May 2009Return made up to 31/03/09; full list of members
29 May 2009Return made up to 31/03/09; full list of members
9 January 2009Total exemption small company accounts made up to 31 March 2008
9 January 2009Total exemption small company accounts made up to 31 March 2008
12 August 2008Registered office changed on 12/08/2008 from 14 primitive street carlton wakefield west yorkshire WF3 3QS
12 August 2008Registered office changed on 12/08/2008 from 14 primitive street carlton wakefield west yorkshire WF3 3QS
4 July 2008Appointment terminated secretary michael broadhead
4 July 2008Appointment terminated secretary michael broadhead
4 July 2008Registered office changed on 04/07/2008 from 20 ouzlewell green wakefield west yorkshire WF3 3QR
4 July 2008Registered office changed on 04/07/2008 from 20 ouzlewell green wakefield west yorkshire WF3 3QR
22 April 2008Return made up to 31/03/08; full list of members
22 April 2008Return made up to 31/03/08; full list of members
8 February 2008Total exemption full accounts made up to 31 March 2007
8 February 2008Total exemption full accounts made up to 31 March 2007
11 May 2007Return made up to 31/03/07; full list of members
11 May 2007Return made up to 31/03/07; full list of members
12 February 2007Total exemption full accounts made up to 31 March 2006
12 February 2007Total exemption full accounts made up to 31 March 2006
25 May 2006Return made up to 31/03/06; full list of members
25 May 2006Return made up to 31/03/06; full list of members
25 January 2006Total exemption full accounts made up to 31 March 2005
25 January 2006Total exemption full accounts made up to 31 March 2005
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2005Total exemption full accounts made up to 31 March 2004
31 January 2005Total exemption full accounts made up to 31 March 2004
26 May 2004Return made up to 31/03/04; full list of members
26 May 2004Return made up to 31/03/04; full list of members
3 June 2003New director appointed
3 June 2003New director appointed
23 May 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2
23 May 2003New secretary appointed
23 May 2003New secretary appointed
23 May 2003Registered office changed on 23/05/03 from: 2 knavesmire rothwell leeds LS26 0GY
23 May 2003Registered office changed on 23/05/03 from: 2 knavesmire rothwell leeds LS26 0GY
23 May 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2
19 May 2003Registered office changed on 19/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
19 May 2003Registered office changed on 19/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
12 May 2003Secretary resigned
12 May 2003Secretary resigned
12 May 2003Director resigned
12 May 2003Director resigned
30 April 2003Company name changed parisbridge LIMITED\certificate issued on 30/04/03
30 April 2003Company name changed parisbridge LIMITED\certificate issued on 30/04/03
31 March 2003Incorporation
31 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing