HARDING & BROOKES LTD
Status | DISSOLVED |
Company No. | 09086873 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
HARDING & BROOKES LTD is an dissolved private limited company with number 09086873. It was incorporated 9 years, 11 months, 15 days ago, on 16 June 2014 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 19 London Road, St. Ives, PE27 5ES, Cambridgeshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change account reference date company previous shortened
Date: 24 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-07
Psc name: Mr Julian Giles Harding
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-07
Officer name: Mr Julian Giles Harding
Documents
Confirmation statement with updates
Date: 16 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change to a person with significant control
Date: 16 Jun 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-09
Psc name: Mr Andrew James Brookes
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Brookes
Change date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: 19 London Road St. Ives Cambridgeshire PE27 5ES
Change date: 2017-06-13
Old address: 14 Limes Park St Ives Cambridgeshire PE27 5HA
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Brookes
Change date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Some Companies
14 EGERTON HOUSE,MANCHESTER,M20 2DX
Number: | 05895820 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND FARM HOUSE,HILPERTON,BA14 7PD
Number: | 06550172 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 COWLEY ROAD,OXFORD,OX4 1UE
Number: | 04332478 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANNY CLARKE DISTRIBUTION LIMITED
19 BURNABY CLOSE,BEVERLEY,HU17 7ET
Number: | 10212074 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PROCESS PLANT LIMITED
EPP HOUSE,KILN LANE EPSOM,KT17 1JF
Number: | 01042804 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARK STREET WEST,LUTON,LU1 3BE
Number: | 05883842 |
Status: | ACTIVE |
Category: | Private Limited Company |