Advanced company searchLink opens in new window

HARMSWORTH PRINTING LIMITED

Company number 02208579

Filter by category

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
29 Jan 2020 AD01 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 29 January 2020
28 Jan 2020 LIQ01 Declaration of solvency
28 Jan 2020 600 Appointment of a voluntary liquidator
28 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
23 May 2018 AA Audit exemption subsidiary accounts made up to 1 October 2017
21 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
21 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
21 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
11 Jul 2017 AA Full accounts made up to 2 October 2016
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Richard Andrew Stunt as a director on 2 October 2016
04 Oct 2016 TM01 Termination of appointment of Julia Palmer-Poucher as a director on 2 October 2016
04 Oct 2016 TM02 Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016
04 Oct 2016 TM01 Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016
13 Feb 2016 AA Full accounts made up to 27 September 2015
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
28 May 2015 CH01 Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014
26 May 2015 TM01 Termination of appointment of Matthew James Page as a director on 22 May 2015