BRIAN HARDING LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

23/04/1823 April 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SPIRE HOUSE BLENCOWE PENRITH CUMBRIA CA11 0DA ENGLAND

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HARDING

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 8 WINTON MANOR COURT WINTON KIRKBY STEPHEN CUMBRIA CA17 4HR

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

10/01/1310 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK HARDING / 01/10/2009

View Document

07/01/117 January 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company