HARBOW LIMITED
Status | DISSOLVED |
Company No. | 04598977 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 28 days |
SUMMARY
HARBOW LIMITED is an dissolved private limited company with number 04598977. It was incorporated 21 years, 6 months, 11 days ago, on 22 November 2002 and it was dissolved 2 years, 10 months, 28 days ago, on 06 July 2021. The company address is 12 Conqueror Court, Sittingbourne, ME10 5BH, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 13 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Mr Colin David Harms
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eileen Rose Harms
Cessation date: 2017-12-08
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Eileen Rose Harms
Documents
Termination secretary company with name termination date
Date: 08 Jan 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eileen Rose Harms
Termination date: 2017-12-08
Documents
Mortgage satisfy charge full
Date: 18 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 23 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eileen Rose Harms
Change date: 2011-04-06
Documents
Change person secretary company with change date
Date: 22 Dec 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eileen Rose Harms
Change date: 2011-04-06
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin David Harms
Change date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-05
Old address: 1 London Road Sittingbourne Kent ME10 1NQ
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin David Harms
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eileen Rose Harms
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 08/01/04 from: 92 beauvoir drive sittingbourne kent ME10 2TN
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 08/02/03 from: 21 birling avenue rainham kent ME8 7HB
Documents
Legacy
Date: 05 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 30/04/04
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
41 COMMERCIAL STREET,EDINBURGH,EH6 6JD
Number: | SC157993 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKSON O'BRIEN ASSOCIATES LIMITED
DALLAM COURT,WARRINGTON,WA2 7LT
Number: | 06523860 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 TRALLWN ROAD,SWANSEA,SA7 9XA
Number: | 09320652 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 OXFORD ROAD,MARLOW,SL7 2NN
Number: | 10216952 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 11775446 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANTIQUE PORCELAIN COMPANY LIMITED
C/O MYRUS SMITH,SUTTON,SM1 4BW
Number: | 02524633 |
Status: | ACTIVE |
Category: | Private Limited Company |