HARLEQUIN PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 03203982 |
Category | Private Limited Company |
Incorporated | 28 May 1996 |
Age | 28 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2021 |
Years | 3 years, 1 month, 8 days |
SUMMARY
HARLEQUIN PRODUCTS LIMITED is an dissolved private limited company with number 03203982. It was incorporated 28 years, 7 days ago, on 28 May 1996 and it was dissolved 3 years, 1 month, 8 days ago, on 26 April 2021. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation in administration move to dissolution
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 19 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 26 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 13 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 08 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 5a Juno Way Undustrial Estate Juno Way London SE14 5RW England
Change date: 2019-02-19
Documents
Liquidation in administration appointment of administrator
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2016
Action Date: 24 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-24
Charge number: 032039820004
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
Old address: 4 & 5a Juno Way Industrial Estat Juno Way Deptford London SE14 5RW
New address: 5a Juno Way Undustrial Estate Juno Way London SE14 5RW
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Richard William Ellis
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ellis
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/05/02
Documents
Accounts with accounts type small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 15 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; no change of members
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; no change of members
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; full list of members
Documents
Legacy
Date: 02 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Jan 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Jan 1998
Category: Capital
Type: 88(2)P
Description: Ad 10/12/97--------- £ si 24500@1=24500 £ ic 25500/50000
Documents
Legacy
Date: 22 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/12/97--------- £ si 25498@1=25498 £ ic 2/25500
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1997
Category: Capital
Type: 123
Description: £ nc 1000/50000 26/11/97
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; full list of members
Documents
Legacy
Date: 18 Nov 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/12
Documents
Legacy
Date: 14 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 5618 LIMITED\certificate issued on 14/06/96
Documents
Legacy
Date: 13 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP
Documents
Some Companies
A DARVILLE PLUMBING AND HEATING LTD
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 09269487 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAIDA VALE ROAD, CHELTENHAM,CHELTENHAM,GL53 7EA
Number: | 11231591 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW
Number: | NI641124 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 09240676 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HEATH,FINCHAMPSTEAD,RG45 6BU
Number: | 09016116 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC592442 |
Status: | ACTIVE |
Category: | Private Limited Company |