HARMONY BAY B47 LIMITED
Status | DISSOLVED |
Company No. | 08326120 |
Category | |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 3 days |
SUMMARY
HARMONY BAY B47 LIMITED is an dissolved with number 08326120. It was incorporated 11 years, 5 months, 20 days ago, on 11 December 2012 and it was dissolved 5 years, 3 days ago, on 28 May 2019. The company address is PO BOX 5 Willow House PO BOX 5 Willow House, Heswall, CH60 0FW, Wirral.
Company Fillings
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leslie Bates
Termination date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Appoint corporate director company with name date
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Argd2 Limited
Appointment date: 2017-11-30
Documents
Appoint corporate director company with name date
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-11-30
Officer name: Argd1 Limited
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Lucy Ann Whitfield
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rachel Day
Termination date: 2017-11-30
Documents
Withdrawal of a person with significant control statement
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-22
Documents
Cessation of a person with significant control
Date: 22 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Leslie Griffiths
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 22 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Alastair Norman Broom
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Miss Lucy Ann Whitfield
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Rachel Day
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Fractional Nominees Limited
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Fractional Administration Solutions Limited
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 31 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 03 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hannah
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Bates
Documents
Change account reference date company current shortened
Date: 23 Jan 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-12-31
Documents
Some Companies
CONSULTANTS AND TECHNICAL ASSISTANCE EUROPEAN ECONOMIC INTEREST GROUPING
CLARK WHITEHILL CHAMBERS,READING,RG1 2RY
Number: | GE000018 |
Status: | ACTIVE |
Category: | Other company type |
FLAT 41 WOOLDRIDGE COURT,OXFORD,OX3 8SE
Number: | 08203383 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARWNIS STRUCTURED SOLUTIONS LTD
FLAT 5 REDSTACKS COURT,PURLEY,CR8 2FE
Number: | 10870730 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A RADFORD STREET,STAFFORDSHIRE,ST15 8DA
Number: | 11446219 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALNEDEN DUKE STREET,PETERHEAD,AB42 4EP
Number: | SC581611 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 08329093 |
Status: | ACTIVE |
Category: | Private Limited Company |