HARK BUSINESS SERVICES LIMITED

The Mill The Mill, Alderton Road, NN12 7LS, Towcester
StatusDISSOLVED
Company No.08975090
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 15 days

SUMMARY

HARK BUSINESS SERVICES LIMITED is an dissolved private limited company with number 08975090. It was incorporated 10 years, 1 month, 17 days ago, on 03 April 2014 and it was dissolved 1 year, 10 months, 15 days ago, on 05 July 2022. The company address is The Mill The Mill, Alderton Road, NN12 7LS, Towcester.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Louise Ferguson

Change date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Louise Ferguson

Change date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Louise Harlington

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mrs Caroline Louise Harlington

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Louise Harlington

Change date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Caroline Louise Harlington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mrs Caroline Louise Harlington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Jerome Alexander Harlington

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Jerome Alexander Harlington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Alexander Harlington

Change date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: C/O Krw Accountants Ltd Home Ground Barn Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS United Kingdom

New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH HILL WIND FARM LIMITED

UNIT 18,BELFAST,BT3 9DT

Number:NI051391
Status:ACTIVE
Category:Private Limited Company

GRANDPA'S BREADS LIMITED

279 GRAYS INN ROAD,HOLBORN,WC1X 8QF

Number:08316734
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY INNOVATIONS LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09330054
Status:ACTIVE
Category:Private Limited Company

JAS SUPERMARKET LTD

167 BYRON WAY,NORTHOLT,UB5 6BW

Number:09261993
Status:ACTIVE
Category:Private Limited Company

NIPATO LIMITED

2 GLENOAK GRANGE,CRUMLIN,BT29 4DU

Number:NI629020
Status:ACTIVE
Category:Private Limited Company

THE I A (GRP 5) LTD

22 SINCLAIR STREET,HELENSBURGH,G84 8SU

Number:SC362149
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