HAREWOOD DEPOT LEASING LIMITED: Filings
Overview
| Company Name | HAREWOOD DEPOT LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02392930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HAREWOOD DEPOT LEASING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on Sep 28, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Richard John Burge as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Keith Schrod as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Andrew Russell Collins on Feb 20, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Russell Collins on Feb 20, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Feb 20, 2015 | 26 pages | AA | ||||||||||||||
Current accounting period shortened from Feb 20, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 023929300001 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Sep 30, 2015 to Feb 20, 2015 | 3 pages | AA01 | ||||||||||||||
Appointment of Andrew Russell Collins as a director on Feb 20, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Barry Taylor as a director on Jan 20, 2015 | 3 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0