Advanced company searchLink opens in new window

HARLEY WINES LIMITED

Company number 05475819

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2020 DS01 Application to strike the company off the register
20 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
09 Jul 2019 PSC01 Notification of David John Gilbert as a person with significant control on 27 June 2019
09 Jul 2019 PSC07 Cessation of Nigel Richard Henry Osborne Harley as a person with significant control on 27 June 2019
09 Jul 2019 TM01 Termination of appointment of Nigel Richard Henry Osborne Harley as a director on 1 June 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
14 Jun 2018 CH01 Director's details changed for David John Gilbert on 14 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
17 Jul 2015 AA01 Current accounting period extended from 29 November 2015 to 31 December 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 30,000
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
30 Sep 2013 AD02 Register inspection address has been changed from 36 Leighton Road Cheltenham Gloucestershire GL52 6BD England