HARNSER INNS LIMITED

08304109
LIVE RECOVERIES WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
04 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jul 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Feb 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Jul 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
18 May 2018 resolution Resolution 1 Buy now
29 Sep 2017 officers Appointment of director (Mr Steven Thornton) 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 mortgage Registration of a charge 17 Buy now
29 Mar 2017 mortgage Registration of a charge 17 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
23 Jun 2016 officers Change of particulars for director (Mr Richard Gundry) 2 Buy now
15 Jun 2016 accounts Annual Accounts 7 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
04 Nov 2014 officers Termination of appointment of director (Philip Alexander Hirst) 1 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
08 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Howard Thornton) 1 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 capital Return of Allotment of shares 3 Buy now
02 Oct 2013 officers Appointment of director (Mr Richard Gundry) 2 Buy now
02 Oct 2013 officers Appointment of director (Mr Howard Thornton) 2 Buy now
02 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 officers Termination of appointment of director (Sameer Chopra) 1 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Jan 2013 officers Appointment of director (Mr Sameer Chopra) 2 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 incorporation Incorporation Company 19 Buy now