Advanced company searchLink opens in new window

HARROGATE INTERNATIONAL LIMITED

Company number 10278137

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 March 2024
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
16 Apr 2020 AD01 Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Premier House Bradford Road Cleckheaton BD19 3TT on 16 April 2020
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 LIQ02 Statement of affairs
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
02 Apr 2020 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2 April 2020
17 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
03 Jan 2019 AD01 Registered office address changed from 18 King Street Darlington DL3 6JH United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 January 2019
28 Sep 2018 AP01 Appointment of Mr Philip Weatherell as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Nicholas Andrew Bulmer as a director on 28 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 December 2016
08 Feb 2018 AA01 Current accounting period shortened from 31 July 2017 to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 13 July 2017 with updates
01 Aug 2017 PSC01 Notification of Nicholas Andrew Bulmer as a person with significant control on 14 July 2016
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted