HARWOOD TURNER CONSULTING LIMITED

05988959
BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING RG10 0JR

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jun 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
23 May 2019 resolution Resolution 2 Buy now
02 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 7 Buy now
23 Nov 2017 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
10 Nov 2015 accounts Annual Accounts 9 Buy now
08 Nov 2015 annual-return Annual Return 5 Buy now
23 Nov 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 10 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 10 Buy now
30 Mar 2013 capital Return of Allotment of shares 5 Buy now
30 Mar 2013 capital Return of Allotment of shares 5 Buy now
22 Mar 2013 resolution Resolution 30 Buy now
15 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
30 Nov 2010 officers Change of particulars for director (Peta Elizabeth Clifton) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Walter Mech) 2 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Walter Mech) 2 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Peta Elizabeth Clifton) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Walter Mech) 2 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
18 Dec 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 3 Buy now
10 Jan 2008 annual-return Return made up to 06/11/07; full list of members 3 Buy now
10 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Aug 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
18 Aug 2007 address Registered office changed on 18/08/07 from: harwood, shurlock road waltham st lawrence berkshire RG10 0HN 1 Buy now
06 Nov 2006 incorporation Incorporation Company 12 Buy now