Advanced company searchLink opens in new window

HARRY FORT HOLDINGS LIMITED

Company number 06217683

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
23 Mar 2015 AUD Auditor's resignation
24 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
26 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
13 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
30 Aug 2012 AP01 Appointment of Mr Scott Egan as a director
29 Aug 2012 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
29 Aug 2012 TM01 Termination of appointment of Christopher Fort as a director
29 Aug 2012 TM02 Termination of appointment of Eileen Fort as a secretary
29 Aug 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
29 Aug 2012 AD01 Registered office address changed from 23 Midleaze Sherborne Dorset DT9 6DY on 29 August 2012