HARWORTH SECRETARIAT SERVICES LIMITED: Filings

  • Overview

    Company NameHARWORTH SECRETARIAT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08223049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HARWORTH SECRETARIAT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Birch on Jan 29, 2021

    2 pagesCH01

    Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katerina Jane Patmore on May 13, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Katerina Jane Patmore as a director on Oct 01, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 26, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/07/2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Andrew Michael David Kirkman as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Ian Richard Ball as a director on Jun 30, 2019

    2 pagesAP01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mr Andrew Michael David Kirkman on Jan 13, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on Aug 30, 2016

    1 pagesAD01

    Termination of appointment of Geoffrey Keith Howard Mason as a director on Jul 08, 2016

    1 pagesTM01

    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