HARNISCHFEGER HOLDINGS LIMITED

3rd Floor 9 Colmore Row, Birmingham, B3 2BJ
StatusDISSOLVED
Company No.02973218
CategoryPrivate Limited Company
Incorporated28 Sep 1994
Age29 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution29 Nov 2017
Years6 years, 5 months, 23 days

SUMMARY

HARNISCHFEGER HOLDINGS LIMITED is an dissolved private limited company with number 02973218. It was incorporated 29 years, 7 months, 24 days ago, on 28 September 1994 and it was dissolved 6 years, 5 months, 23 days ago, on 29 November 2017. The company address is 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG England

New address: C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-15

Officer name: Mrs Leianne Jane Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

New address: C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG

Old address: Seaman Works PO Box 12 Seaman Way Wigan Lancashire WN1 3DD

Change date: 2016-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Hodgetts

Change date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 16 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-16

Officer name: Gerard Keenan

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2015

Action Date: 13 Nov 2008

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2008-11-13

Officer name: Catherine Hodgetts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 25 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-25

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Blom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Leslie Thornewell

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Keenan

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 26 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Kisten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 28 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Blom

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mannion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Catherine Leith

Change date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-17

Officer name: Mr Michael Nicholas Mannion

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 29 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Capital

Type: SH19

Date: 2010-09-16

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/09/10

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 30 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Nicholas Mannion

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Kisten

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Keenan

Change date: 2009-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Catherine Leith

Change date: 2009-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael nicholas mannion

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter harding

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss catherine leith

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tariq mahmood

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerard keenan / 14/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 26 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-26

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed wayne kisten logged form

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/10/07--------- £ si 3685337@1=3685337 £ ic 9173459/12858796

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2007

Action Date: 27 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-27

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/10/06--------- £ si 1000@1=1000 £ ic 9172459/9173459

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2006

Action Date: 28 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2005

Action Date: 29 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-29

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 29/10/04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 01 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-01

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 01/11/03

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2003

Action Date: 02 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-02

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/12/02--------- £ si 3172459@1=3172459 £ ic 6000000/9172459

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/00

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/99

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2000

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/98

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Address

Type: 287

Description: Registered office changed on 14/05/99 from: po box 7 north road loughborough leicestershire LE11 1RL

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:11404625
Status:ACTIVE
Category:Private Limited Company

ION DUNCA LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:09478163
Status:ACTIVE
Category:Private Limited Company

NANO SOLIDENTS LTD

UNIT 11. BENCH BARN FARM STOKE ROAD,SUDBURY,CO10 8HQ

Number:11265005
Status:ACTIVE
Category:Private Limited Company

ONE STOP FURNITURE SHOP LIMITED

379 NUTHALL ROAD,NOTTINGHAM,NG8 5BU

Number:08805348
Status:ACTIVE
Category:Private Limited Company

PEN81 LTD

11 BARKER CLOSE,CHICHESTER,PO18 8BJ

Number:10694318
Status:ACTIVE
Category:Private Limited Company

ROOTWIRE LTD.

UNIT 5 NORWICH ROAD,HALESWORTH,IP19 8QJ

Number:09291087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source