HARMEGART CONTRACTING LTD

Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England
StatusDISSOLVED
Company No.10615467
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 7 days

SUMMARY

HARMEGART CONTRACTING LTD is an dissolved private limited company with number 10615467. It was incorporated 7 years, 2 months, 16 days ago, on 13 February 2017 and it was dissolved 3 years, 7 months, 7 days ago, on 22 September 2020. The company address is Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Domingo

Termination date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-11

Psc name: Jade Francom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-11

Psc name: Gina Domingo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP

Change date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merlina Cordero

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Change date: 2017-07-07

Old address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Jade Francom

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gina Domingo

Appointment date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-03-30

Old address: 26 Paton Close Wirral CH48 6DW United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY & STONE LIMITED

KINGFISHER PARK BUTT LANE,GREAT YARMOUTH,NR31 9PY

Number:09766574
Status:ACTIVE
Category:Private Limited Company

CROFT & JONES (HOLDINGS) LIMITED

1 CLARENCE PARADE,CHELTENHAM,GL50 3NY

Number:10570970
Status:ACTIVE
Category:Private Limited Company

EXPAR AGENCIES LIMITED

DEAN HOUSE,SOUTH DARENTH,DA4 9JX

Number:01000336
Status:ACTIVE
Category:Private Limited Company

MULTIVEE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11686498
Status:ACTIVE
Category:Private Limited Company

RUN LIMITED

4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:10935097
Status:ACTIVE
Category:Private Limited Company

SINGLETON ENGINEERING LIMITED

WILLOW BANK,POULTON LE FYLDE,FY6 0LW

Number:04488170
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