HAREWOOD DEPOT LEASING LIMITED: Filings

  • Overview

    Company NameHAREWOOD DEPOT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HAREWOOD DEPOT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on Sep 28, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2018

    LRESSP

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Appointment of Richard John Burge as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement of eligible member 27/09/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Keith Schrod as a secretary on Jun 30, 2016

    1 pagesTM02

    Director's details changed for Andrew Russell Collins on Feb 20, 2015

    2 pagesCH01

    Director's details changed for Andrew Russell Collins on Feb 20, 2015

    2 pagesCH01

    Full accounts made up to Feb 20, 2015

    26 pagesAA

    Current accounting period shortened from Feb 20, 2016 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 023929300001 in full

    1 pagesMR04

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Sep 30, 2015 to Feb 20, 2015

    3 pagesAA01

    Appointment of Andrew Russell Collins as a director on Feb 20, 2015

    3 pagesAP01

    Appointment of Mr Michael Barry Taylor as a director on Jan 20, 2015

    3 pagesAP01

    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