Advanced company searchLink opens in new window

HARROW GREEN GROUP LIMITED

Company number 03728937

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DS01 Application to strike the company off the register
07 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
10 Jul 2012 TM01 Termination of appointment of Ronald Martin Parker as a director on 29 June 2012
03 Jul 2012 AP01 Appointment of Adam Thomas Councell as a director on 18 June 2012
03 Jul 2012 TM01 Termination of appointment of Harvey Jack Samson as a director on 18 June 2012
13 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 16,520.523
29 May 2012 TM01 Termination of appointment of Martyn Robert Frost as a director on 16 May 2012
19 Apr 2012 AA01 Previous accounting period extended from 30 December 2011 to 31 March 2012
30 Mar 2012 MISC Section 519
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 16,520.52
07 Mar 2012 AA01 Previous accounting period shortened from 30 March 2012 to 30 December 2011
07 Mar 2012 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 29 February 2012
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors of the company be permitted to authorise conflicts of interest of the director of the company 29/02/2012
05 Mar 2012 AA Group of companies' accounts made up to 31 March 2011
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Mar 2012 AP01 Appointment of Mr Harvey Jack Samson as a director on 29 February 2012
20 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loans 10/02/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2012 AD01 Registered office address changed from 1-4 Cooks Road London E15 2PW on 3 January 2012
24 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
17 Mar 2011 AA Group of companies' accounts made up to 31 March 2010