HARMONY BAY B47 LIMITED

PO BOX 5 Willow House PO BOX 5 Willow House, Heswall, CH60 0FW, Wirral
StatusDISSOLVED
Company No.08326120
Category
Incorporated11 Dec 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 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

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hannah

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Bates

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:GE000018
Status:ACTIVE
Category:Other company type

JAN-KHAN ASSOCIATES LTD

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

MOMOS STREET FOOD LTD

7A RADFORD STREET,STAFFORDSHIRE,ST15 8DA

Number:11446219
Status:ACTIVE
Category:Private Limited Company

REH ENGINEERING LIMITED

ALNEDEN DUKE STREET,PETERHEAD,AB42 4EP

Number:SC581611
Status:ACTIVE
Category:Private Limited Company

TIN CAN POST LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:08329093
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