HARWEN LIVERY LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2025-02-28 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Cessation of Joshua Harding as a person with significant control on 2019-11-15

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY JOSHUA HARDING

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MISS DELYTH OWEN

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HARDING

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 12 MAYFAIR DRIVE KINGSMEAD NORTHWICH CHESHIRE CW9 8GF ENGLAND

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM SUITE 5 ALEXANDER PROBIN SUITE 5, 125/129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY UNITED KINGDOM

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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