HAREWOOD ENTERTAINMENTS LIMITED
Status | DISSOLVED |
Company No. | 04980339 |
Category | Private Limited Company |
Incorporated | 01 Dec 2003 |
Age | 20 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2021 |
Years | 3 years, 6 days |
SUMMARY
HAREWOOD ENTERTAINMENTS LIMITED is an dissolved private limited company with number 04980339. It was incorporated 20 years, 5 months, 28 days ago, on 01 December 2003 and it was dissolved 3 years, 6 days ago, on 23 May 2021. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-09
New address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
Old address: 2 Kings Road Harrogate Yorkshire HG1 2RL
Documents
Liquidation voluntary statement of affairs
Date: 27 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type
Date: 28 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Second filing of form with form type
Date: 28 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-01
Officer name: Paul Anthony Kinsey
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 04 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049803390005
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Kinsey
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Kinsey
Documents
Change account reference date company previous extended
Date: 18 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Kinsey
Documents
Change person secretary company with change date
Date: 15 Jan 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mr Paul Anthony Kinsey
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Kinsey
Documents
Accounts with accounts type total exemption full
Date: 02 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Daniel James Kinsey
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Kinsey
Change date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 50B-52 parliament street harrogate yorkshire HG1 2RL
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Certificate change of name company
Date: 08 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barvest (harrogate) LIMITED\certificate issued on 08/12/05
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 07/12/05 from: 25 harley street london W1G 9BR
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Apr 2005
Action Date: 27 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-27
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/06/04
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07495748 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WALLHOUSE ROAD,ERITH,DA8 2JU
Number: | 08013889 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HUMBERSTONE LANE,LEICESTER,LE4 8HJ
Number: | 08728043 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKLEIGH HOUSE,ASHBY DE LA ZOUCH,LE65 2LF
Number: | 09280603 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 IBSLEY GARDENS,LONDON,SW15 4LX
Number: | 10082257 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 04713132 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |