HARKERS ENGINEERING LIMITED

Company Documents

DateDescription
16/03/1816 March 2018 ORDER OF COURT - RESTORATION

View Document

19/11/0819 November 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/0819 August 2008 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/08/0819 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2008

View Document

07/07/087 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2008

View Document

05/07/075 July 2007 DECLARATION OF SOLVENCY

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
WESTGATE HOUSE
FAVERDALE
DARLINGTON
CO DURHAM DL3 0PZ

View Document

20/06/0720 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/06/0720 June 2007 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
CHURCH ROAD
STOCKTON ON TEES
CLEVELAND
TS18 2HN

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 REDUCE ISSUED CAPITAL 23/01/04

View Document

01/03/041 March 2004 REDUCTION OF ISSUED CAPITAL

View Document

20/02/0420 February 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 ￯﾿ᄑ NC 2000000/10000000
24/

View Document

02/05/032 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED
24/04/03

View Document

02/05/032 May 2003 SHARE RIGHTS 24/04/03

View Document

09/04/039 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ￯﾿ᄑ IC 1129900/1124900
18/12/97
￯﾿ᄑ SR 5000@1=5000

View Document

13/01/9813 January 1998 RE PURCHASE OF COMPANY 09/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 08/11/97; CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ￯﾿ᄑ IC 1169900/1129900
22/07/97
￯﾿ᄑ SR 40000@1=40000

View Document

26/08/9726 August 1997 SHARE PURCHASE 17/07/97

View Document

26/08/9726 August 1997 SHARE PURCHASE 22/07/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 08/11/96; CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ￯﾿ᄑ IC 1179900/1169900
23/09/96
￯﾿ᄑ SR 10000@1=10000

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 ALTER MEM AND ARTS 16/08/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 08/11/93; CHANGE OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/92

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/9228 January 1992 RECLASS SHARES 21/01/92

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 21/01/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/06/911 June 1991 NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED
HARKER AND SONS(ENGINEERS)LIMITE
D
CERTIFICATE ISSUED ON 22/10/90

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/10/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

29/07/8329 July 1983 ANNUAL RETURN MADE UP TO 28/07/83

View Document

23/09/8223 September 1982 ANNUAL RETURN MADE UP TO 22/09/82

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