HARK BURY LIMITED
Status | DISSOLVED |
Company No. | 09064444 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2022 |
Years | 2 years, 2 months, 2 days |
SUMMARY
HARK BURY LIMITED is an dissolved private limited company with number 09064444. It was incorporated 10 years, 17 days ago, on 30 May 2014 and it was dissolved 2 years, 2 months, 2 days ago, on 14 April 2022. The company address is Buchler Phillips Buchler Phillips, London, W1K 4PZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
New address: Buchler Phillips 6 Grosvenor Street London W1K 4PZ
Change date: 2021-03-22
Old address: Buchler Phillips 6 Grosvenor Street London W1K 4PZ
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR
New address: Buchler Phillips 6 Grosvenor Street London W1K 4PZ
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 15 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 13 Nov 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-03
Psc name: Hark Bristol Limited
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Jane Williams
Appointment date: 2019-06-03
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mrs Karen Henderson-Williams
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-10
Officer name: Robert Duncan Cossey
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Some Companies
ASHLEY ROAD,LONDON,N17 9LJ
Number: | 01685015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OLD CORSEND FARM HOUSE,HARTPURY,GL19 3BP
Number: | 05632898 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY OUTPATIENTS GROUP LIMITED
43 ALEXANDRA STREET,NOTTINGHAM,NG5 1AY
Number: | 09523414 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MORAY AVENUE,DUNBAR,EH42 1QG
Number: | SC433224 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026096 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 PENERLEY ROAD,RAINHAM,RM13 9HF
Number: | 07660378 |
Status: | ACTIVE |
Category: | Private Limited Company |