HARPROOFF HOLDINGS LIMITED

47-49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.08676840
CategoryPrivate Limited Company
Incorporated04 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution08 Dec 2016
Years7 years, 5 months, 13 days

SUMMARY

HARPROOFF HOLDINGS LIMITED is an dissolved private limited company with number 08676840. It was incorporated 10 years, 8 months, 17 days ago, on 04 September 2013 and it was dissolved 7 years, 5 months, 13 days ago, on 08 December 2016. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY

New address: C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE

Change date: 2016-02-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Shah

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr John Anthony Pearson

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Hitesh Patani

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Mark Patrick Seebold Horn

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086768400001

Documents

View document PDF

Incorporation company

Date: 04 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.E SERVICES (CHELTENHAM) LIMITED

4 FAIRFIELD WALK,CHELTENHAM,GL53 7PF

Number:06173238
Status:ACTIVE
Category:Private Limited Company

AMPLA FINANCE HOLDINGS LIMITED

NUFFIELD HOUSE,LONDON,W1J 0DS

Number:11814003
Status:ACTIVE
Category:Private Limited Company

FINANCE GIANT LTD

THE GHERKIN,LONDON,EC3A 8EP

Number:09749034
Status:ACTIVE
Category:Private Limited Company

IMPEX LTD.

UNIT 2D,LONDON,NW2 6NX

Number:02497806
Status:ACTIVE
Category:Private Limited Company

KM DESIGN SERVICES LIMITED

23 BANASTRE DRIVE, NEWTON LE,LANCASHIRE,WA12 8BE

Number:06010193
Status:ACTIVE
Category:Private Limited Company

OSMAN MEDICAL SERVICES LTD

10 OSBORN GARDENS,LONDON,NW7 1DY

Number:09604833
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