HARWORTH SECRETARIAT SERVICES LIMITED: Filings
Overview
| Company Name | HARWORTH SECRETARIAT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08223049 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARWORTH SECRETARIAT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Birch on Jan 29, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Katerina Jane Patmore on May 13, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katerina Jane Patmore as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Michael David Kirkman as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Richard Ball as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Andrew Michael David Kirkman on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Keith Howard Mason as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
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