Advanced company searchLink opens in new window

HARCOURT DESIGN LIMITED

Company number 06221213

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
02 Dec 2019 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2 December 2019
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
29 Nov 2019 LIQ02 Statement of affairs
05 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
13 Mar 2018 PSC04 Change of details for Mr Simon Harcourt as a person with significant control on 12 March 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 AP01 Appointment of Mrs Vanessa Harcourt as a director on 1 April 2017
17 Oct 2017 SH08 Change of share class name or designation
05 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
08 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2