HAREWOOD ASSOCIATES LIMITED

07467243
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
09 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
13 Nov 2023 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
15 May 2023 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
10 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
10 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
17 Dec 2019 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
17 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Dec 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 31 Buy now
05 Dec 2019 insolvency Liquidation In Administration Progress Report 31 Buy now
28 Aug 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
28 Aug 2019 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
28 Aug 2019 insolvency Liquidation In Administration Result Creditors Meeting 58 Buy now
27 Aug 2019 insolvency Liquidation In Administration Proposals 56 Buy now
20 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 May 2019 accounts Annual Accounts 12 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 11 Buy now
26 Mar 2018 accounts Annual Accounts 11 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 accounts Annual Accounts 10 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 3 Buy now
22 Apr 2015 officers Appointment of director (Mr David Kiely) 2 Buy now
18 Apr 2015 officers Termination of appointment of director (Carla Elizabeth Kiely) 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 accounts Amended Accounts 5 Buy now
31 Mar 2014 accounts Amended Accounts 5 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 capital Return of Allotment of shares 4 Buy now
14 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
24 Sep 2013 officers Appointment of director (Mr Peter Kiely) 2 Buy now
16 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2013 officers Termination of appointment of director (Susan Pulo) 2 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 officers Appointment of director (Carla Kiely) 2 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 3 Buy now
13 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2010 incorporation Incorporation Company 7 Buy now