HARRINGTON NORMAN LIMITED

13 - 14 Netherhall Road Nether Hall Road, Doncaster, DN1 2PH, England
StatusDISSOLVED
Company No.07255969
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 18 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

HARRINGTON NORMAN LIMITED is an dissolved private limited company with number 07255969. It was incorporated 14 years, 18 days ago, on 17 May 2010 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is 13 - 14 Netherhall Road Nether Hall Road, Doncaster, DN1 2PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abbie Jaye Granger

Change date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abbie Jaye Granger

Change date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: 13 - 14 Netherhall Road Nether Hall Road Doncaster DN1 2PH

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2017-07-20

Old address: Citbase 1 City Square Leeds LS1 2ES

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Abbie Jaye Granger

Change date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: Citibase 47 Park Square East Leeds West Yorkshire LS1 2NL

New address: Citbase 1 City Square Leeds LS1 2ES

Change date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2014

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: , Holiday House Valley Drive, Ilkley, West Yorkshire, LS29 8PA

Documents

View document PDF

Administrative restoration company

Date: 29 Jan 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Miss Abbie Jaye Granger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Miss Abbie Jaye Granger

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Old address: , C/O March Engenus Chartered Accountants, Firecrest House Lingerfield Business Park, Market Flat Lane, Knaresborough, North Yorks, HG5 9JA

Change date: 2011-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Old address: , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

Change date: 2010-07-15

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSFAB ENGINEERING LIMITED

UNIT 20,LYON ROAD INDUSTRIAL ESTATE SPRINGFIELD ROAD,BOLTON,BL4 8NB

Number:07740231
Status:ACTIVE
Category:Private Limited Company

COOKRIDGE HALL GOLF CLUB LIMITED

COOKRIDGE HALL GOLF CLUB LTD COOKRIDGE LANE,LEEDS,LS16 7NL

Number:05298579
Status:ACTIVE
Category:Private Limited Company

NOBLE HOLDING UK LIMITED

10 BROOK STREET,LONDON,W1S 1BG

Number:09510250
Status:ACTIVE
Category:Private Limited Company

PINDERS NAIL BAR LTD

63-65 GOLD HAWK ROAD,LONDON,W12 8EG

Number:11222748
Status:ACTIVE
Category:Private Limited Company

PJB PLANNING SOLUTIONS LTD

142 ST. AUGUSTINE ROAD,SOUTHSEA,PO4 9AE

Number:11731199
Status:ACTIVE
Category:Private Limited Company
Number:02614444
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