Advanced company searchLink opens in new window

HARLEY CURTAIN WALL LIMITED

Company number 03244209

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)
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
14 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 9 August 2020
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
20 Dec 2018 600 Appointment of a voluntary liquidator
19 Dec 2018 LIQ10 Removal of liquidator by court order
18 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 August 2017
21 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 9 August 2017
07 Mar 2017 AD01 Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 March 2017
07 Sep 2016 LIQ MISC Insolvency:form 2.40B appointing sally richards as a replacement administrator from 16/05/2016
25 Aug 2016 2.24B Administrator's progress report to 10 August 2016
19 Aug 2016 600 Appointment of a voluntary liquidator
10 Aug 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Aug 2016 2.39B Notice of vacation of office by administrator
07 Jun 2016 AA01 Previous accounting period extended from 31 August 2015 to 8 September 2015
31 Mar 2016 2.24B Administrator's progress report to 7 March 2016
10 Nov 2015 2.23B Result of meeting of creditors
23 Oct 2015 2.17B Statement of administrator's proposal
13 Oct 2015 2.16B Statement of affairs with form 2.14B
21 Sep 2015 AD01 Registered office address changed from Harley House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 21 September 2015
18 Sep 2015 2.12B Appointment of an administrator
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
20 Aug 2015 AD01 Registered office address changed from Harley House Glenmore Road Crowborough East Sussex TN6 1TW to Harley House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD on 20 August 2015