Advanced company searchLink opens in new window

HARBAC UK LTD

Company number 07396044

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2015 AD01 Registered office address changed from C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to C/O Leonard Curtis 6th Floor Walker House Exchange Fla Liverpool L2 3YL on 15 October 2015
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
15 Oct 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
19 Aug 2013 AD01 Registered office address changed from Seymour Chambers 92 London Rd Liverpool Liverpool L3 5NW United Kingdom on 19 August 2013
16 Aug 2013 4.20 Statement of affairs with form 4.19
16 Aug 2013 600 Appointment of a voluntary liquidator
16 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Michael Harding as a director
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 2
11 Oct 2010 AP01 Appointment of Mr Philip Backhouse as a director
04 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
04 Oct 2010 NEWINC Incorporation