Advanced company searchLink opens in new window

HARPERS A.V. LIMITED

Company number 01848544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 AD01 Registered office address changed from Bourne House Queen Street, Gomshall Surrey GU5 9LY on 10 March 2011
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100,000
04 Aug 2010 CH01 Director's details changed for Kenneth Alec Foster on 1 August 2010
04 Aug 2010 CH01 Director's details changed for Martyn Alan Rees on 1 August 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 01/08/09; full list of members
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 12
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 11
16 Sep 2008 363a Return made up to 01/08/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Mar 2008 288b Appointment Terminated Director and Secretary stephen selwyn
13 Mar 2008 288b Appointment Terminated Director matthew dellar
24 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007