Harrow
Middlesex
HA2 0UD
Registered Address | C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Joseph Paul Mcfadden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,376 |
Cash | £27,245 |
Current Liabilities | £13,906 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
24 April 2020 | Appointment of a voluntary liquidator (4 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Registered office address changed from 114 Eastcote Lane Harrow HA2 9BJ England to C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 April 2020 (2 pages) |
24 April 2020 | Statement of affairs (8 pages) |
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT England to 114 Eastcote Lane Harrow HA2 9BJ on 15 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 September 2016 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 15 September 2016 (1 page) |
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Company name changed new century construction harrow LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed new century construction harrow LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Change of name notice (2 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 31 October 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
31 October 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 October 2011 | Administrative restoration application (4 pages) |
27 October 2011 | Administrative restoration application (4 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |