HARPERLILLIE LTD

Company Documents

DateDescription
21/08/2421 August 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/231 August 2023 Statement of affairs

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Registered office address changed from 161 Preston Road Lytham St Annes Lancs FY8 5AY England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS STEPHANIE WALSH

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM CHARLES HOUSE 359 EASTERN AVENUE GANTS HILL ILFORD IG2 6NE ENGLAND

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 49 VILLAGE DRIVE CANVEY ISLAND ESSEX SS8 0LJ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/168 March 2016 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