HARLESTONE GROUP LTD.

Company Documents

DateDescription
26/06/2526 June 2025 Removal of liquidator by court order

View Document

21/03/2521 March 2025 Statement of affairs

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

07/12/227 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/12/227 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/12/222 December 2022 Registered office address changed from Harlestone Firs Harlestone Road New Duston Northampton Northamptonshire NN5 6UJ England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-12-02

View Document

01/12/221 December 2022 Statement of affairs

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

19/10/2119 October 2021 Registration of charge 079669460002, created on 2021-10-11

View Document

06/10/216 October 2021 Satisfaction of charge 079669460001 in full

View Document

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED WOODEN SUPPLIES LTD. CERTIFICATE ISSUED ON 17/05/18

View Document

17/05/1817 May 2018 ALTER ARTICLES 19/03/2018

View Document

19/03/1819 March 2018 SOLVENCY STATEMENT DATED 08/02/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/01/165 January 2016 CURREXT FROM 29/02/2016 TO 30/06/2016

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 50000.00

View Document

18/11/1518 November 2015 ADOPT ARTICLES 30/10/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079669460001

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/05/146 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information