HARLAND AND SONS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

25/02/2425 February 2024 Registered office address changed from 30 Park Lea Sunderland Tyne and Wear SR3 3TA to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-02-25

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Statement of affairs

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Registered office address changed from The Club House Tindale Crescent Bishop Auckland DL14 9SS England to 30 Park Lea Sunderland Tyne and Wear SR3 3TA on 2023-10-03

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 22 Greenshields Road Sunderland Tyne and Wear SR4 9RF United Kingdom to The Club House Tindale Crescent Bishop Auckland DL14 9SS on 2022-09-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/09/181 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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