HARMEGART CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10615467 |
Category | Private Limited Company |
Incorporated | 13 Feb 2017 |
Age | 7 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
Dissolution voluntary strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
DEAN HOUSE,SOUTH DARENTH,DA4 9JX
Number: | 01000336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11686498 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN
Number: | 10935097 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BANK,POULTON LE FYLDE,FY6 0LW
Number: | 04488170 |
Status: | ACTIVE |
Category: | Private Limited Company |