Advanced company searchLink opens in new window

HARLESDEN 112 LIMITED

Company number 05654210

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
06 Jan 2016 AA Full accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
31 Dec 2014 AA Full accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
07 Jan 2014 TM02 Termination of appointment of Richard Pearce as a secretary
12 Dec 2013 AA Full accounts made up to 31 March 2013
10 Oct 2013 CH01 Director's details changed for Mr Peter Alexander Frederick Harris on 9 September 2013
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Dec 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 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
15 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
10 Mar 2011 AA Full accounts made up to 31 March 2010
08 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
03 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009