HARBEX METAL PROCESSING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Appointment of a voluntary liquidator |
| 07/01/257 January 2025 | Resolutions |
| 23/12/2423 December 2024 | Registered office address changed from 4 Bloors Lane, Rainham Gillingham Kent ME8 7EG to 2 the Links Herne Bay Kent CT6 7GQ on 2024-12-23 |
| 23/12/2423 December 2024 | Statement of affairs |
| 13/12/2413 December 2024 | Compulsory strike-off action has been suspended |
| 13/12/2413 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 20/11/2420 November 2024 | Satisfaction of charge 1 in full |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-07-01 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/04/1613 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 22/05/1522 May 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 04/03/154 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 02/06/142 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 11/03/1411 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HARTRIDGE / 11/02/2014 |
| 11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTRIDGE / 11/02/2014 |
| 11/03/1411 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 02/10/132 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEXTON |
| 30/04/1330 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 18/06/1218 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 29/03/1229 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 07/07/117 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 31/03/1131 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 19/04/1019 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 01/04/101 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 01/04/101 April 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
| 03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/12/0918 December 2009 | COMPANY NAME CHANGED CELLAR DOOR MANUFACTURING COMPANY LIMITED CERTIFICATE ISSUED ON 18/12/09 |
| 18/12/0918 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/12/0917 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARBEX METAL PROCESSING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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