HARRWICH LIMITED

Pembroke House Stanmoor Road Pembroke House Stanmoor Road, Bridgwater, TA7 0RX, Somerset, England
StatusDISSOLVED
Company No.09213199
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 2 days

SUMMARY

HARRWICH LIMITED is an dissolved private limited company with number 09213199. It was incorporated 9 years, 9 months, 4 days ago, on 11 September 2014 and it was dissolved 2 years, 11 months, 2 days ago, on 13 July 2021. The company address is Pembroke House Stanmoor Road Pembroke House Stanmoor Road, Bridgwater, TA7 0RX, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westbury Secretarial Services Limited

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-06

Officer name: Westbury Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX

Change date: 2020-03-06

Old address: 49 High Street Westbury on Trym Bristol BS9 3ED

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Michael Leo Charles Goodman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Francois Joseph Marie-Amelie Gerard Dejardin

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Michael Leo Charles Goodman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO-LET-IT-OUT LTD

12 LEYSWOOD DRIVE,ILFORD,IG2 7JE

Number:09451483
Status:ACTIVE
Category:Private Limited Company

HUGHES TRAINING SOLUTIONS LTD

12A MONTPELLIER PARADE,HARROGATE,HG1 2TJ

Number:08250141
Status:ACTIVE
Category:Private Limited Company

KAIZEN PROPERTY MANAGEMENT LIMITED

5 STATION YARD,IPSWICH,IP6 8AS

Number:11295483
Status:ACTIVE
Category:Private Limited Company

POB DEVELOPMENTS LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:05870288
Status:ACTIVE
Category:Private Limited Company

SANFORD COURT 2009 MANAGEMENT COMPANY LIMITED

10 OAKS ROAD,HENLEY-ON-THAMES,RG9 3JH

Number:06932693
Status:ACTIVE
Category:Private Limited Company

TONY ANTHONY DECORATING & PROPERTY MAINTENANCE LTD

4 CHESHAM AVENUE,PETTS WOOD,BR5 1AA

Number:11183611
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