Advanced company searchLink opens in new window

HARWORTH NO. 3 LIMITED

Company number 04380757

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Dec 2021 MR04 Satisfaction of charge 043807570009 in full
18 Oct 2021 AD01 Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 18 October 2021
18 Oct 2021 LIQ01 Declaration of solvency
18 Oct 2021 600 Appointment of a voluntary liquidator
18 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
22 Sep 2021 SH19 Statement of capital on 22 September 2021
  • GBP 1.00
22 Sep 2021 SH20 Statement by Directors
22 Sep 2021 CAP-SS Solvency Statement dated 20/09/21
22 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of reduction credited to profit and loss account 20/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Sep 2021 TM01 Termination of appointment of Ian Richard Ball as a director on 8 September 2021
08 Sep 2021 TM02 Termination of appointment of Harworth Secretariat Services Limited as a secretary on 8 September 2021
08 Sep 2021 AP01 Appointment of Mr Christopher Michael Birch as a director on 8 September 2021
11 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Richard Owen Michaelson as a director on 31 December 2020
04 Nov 2020 AP01 Appointment of Ms Lynda Margaret Shillaw as a director on 1 November 2020
29 Sep 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
13 Feb 2020 CH01 Director's details changed for Mrs Katerina Jane Patmore on 13 February 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 AP01 Appointment of Mrs Katerina Jane Patmore as a director on 1 October 2019
01 Jul 2019 AP01 Appointment of Mr Ian Richard Ball as a director on 30 June 2019