HARLEQUIN PROPERTY DEVELOPMENTS LIMITED

5 Victoria Avenue, Bishop Auckland, DL14 7JH, County Durham
StatusDISSOLVED
Company No.04730537
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 13 days

SUMMARY

HARLEQUIN PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 04730537. It was incorporated 21 years, 2 months, 10 days ago, on 10 April 2003 and it was dissolved 7 months, 13 days ago, on 07 November 2023. The company address is 5 Victoria Avenue, Bishop Auckland, DL14 7JH, County Durham.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sowerby

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: Office Unit 3 Shildon Business Centre Dabble Duck Ind Est, Shildon County Durham DL4 2RF

Change date: 2010-11-18

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland co durham DL14 7JH

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: 1 beechside staindrop darlington county durham DL2 3PE

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/08/03

Documents

View document PDF

Resolution

Date: 20 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Address

Type: 287

Description: Registered office changed on 28/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALMOUTH SYNDICATE LIMITED

YACHT CLUB PREMISES,FALMOUTH,TR11 3SU

Number:00115091
Status:ACTIVE
Category:Private Limited Company

GARRETT CAR COMPANY LTD

UNIT 6 STEPHENSON HOUSE,COALVILLE,LE67 3LB

Number:07610427
Status:ACTIVE
Category:Private Limited Company

HOME PROPERTY PROFESSIONALS LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11826253
Status:ACTIVE
Category:Private Limited Company

MARNIE SIROTA LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:06333360
Status:ACTIVE
Category:Private Limited Company

MAS DESIGN CONSULTANTS LIMITED

22 GRANVILLE TERRACE,LEEDS,LS20 9DY

Number:04176871
Status:ACTIVE
Category:Private Limited Company

PESA LIMITED

15 HARDWICK CLOSE,STANMORE,HA7 4HJ

Number:11223584
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