HARLING TRADING LTD: Filings
Overview
| Company Name | HARLING TRADING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC439622 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARLING TRADING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Kenneth Morrison as a director on Aug 11, 2018 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Morrison as a director on May 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Wight as a director on May 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption full accounts made up to Jan 31, 2015 | 9 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed saint hubert finance LIMITED\certificate issued on 12/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Marios Papantoniou as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Wight as a director | 2 pages | AP01 | ||||||||||
Incorporation | NEWINC | |||||||||||
| ||||||||||||
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