HARLEC LIGHTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BLACK / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA BLACK / 10/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BLACK / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GREENHALGH / 08/08/2015

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 DIRECTOR APPOINTED MS ANGELA GREENHALGH

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 PREVSHO FROM 31/12/2011 TO 31/12/2010

View Document

07/12/107 December 2010 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