HARK BRISTOL LIMITED: Filings
Overview
| Company Name | HARK BRISTOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09242595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARK BRISTOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2022 | 12 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 1st Floor, Sutherland House 5-6 Argyll Street London W1F 7TE England to Buchler Phillips 6 Grosvenor Street London W1K 4PZ on Mar 15, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Thomas Bazeley Williams on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Andrew Henderson-Williams on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor, Sutherland House 5-6 Argyll Street London W1F 7TE on Feb 17, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Fiona Jane Williams as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Karen Henderson-Williams as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 07, 2019 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Fiona Williams as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Henderson-Williams as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Robert Duncan Cossey as a director on Jan 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
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