HARKINS PROPERTY HOLDINGS LTD

Suite L Radford Business Centre Suite L Radford Business Centre, Billericay, CM12 0BZ, Essex, England
StatusDISSOLVED
Company No.07695906
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months

SUMMARY

HARKINS PROPERTY HOLDINGS LTD is an dissolved private limited company with number 07695906. It was incorporated 12 years, 9 months, 23 days ago, on 06 July 2011 and it was dissolved 3 years, 7 months ago, on 29 September 2020. The company address is Suite L Radford Business Centre Suite L Radford Business Centre, Billericay, CM12 0BZ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

New address: Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Louise Margaret Mccabe

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD MANAGMENT LIMITED

4 ESSIAN STREET,LONDON,E1 4QE

Number:11970185
Status:ACTIVE
Category:Private Limited Company

BERKAY LONDON LTD

DAL & CO ACCOUNTANTS 15A EMPIRE PARADE,LONDON,N18 1AA

Number:10583673
Status:ACTIVE
Category:Private Limited Company

CM UNIX SOLUTIONS LTD

10A WOODS ROAD,READING,RG4 6NA

Number:09579591
Status:ACTIVE
Category:Private Limited Company

KESPERRY LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:01647794
Status:ACTIVE
Category:Private Limited Company

OSCAR MILLY BOUNCE LTD

2 ASKEW MANSIONS,LONDON,W12 9DA

Number:08244940
Status:ACTIVE
Category:Private Limited Company

PADIBE LOKUNG ASSOCIATION

348 EAST STREET,LONDON,SE17 2SX

Number:11525630
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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