Advanced company searchLink opens in new window

HARRINGTONS ADVISORY LIMITED

Company number 07933572

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 October 2020
06 Nov 2019 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 6 November 2019
05 Nov 2019 LIQ02 Statement of affairs
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-29
02 Jul 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from Inwood House 5 Castlecroft Road Bury Lancashire BL9 0LN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 July 2019
17 May 2019 TM01 Termination of appointment of Mohammed Masum as a director on 1 May 2019
17 May 2019 TM01 Termination of appointment of Ibrar Akbar as a director on 1 May 2019
02 Jan 2019 AA Group of companies' accounts made up to 28 February 2017
19 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Mar 2017 AA Full accounts made up to 29 February 2016
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Mr Masum Mohammed on 1 March 2016
07 Jan 2016 AP01 Appointment of Mr David Grimshaw as a director on 4 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015