HARLAND AND WOLFF GROUP PLC

Company Documents

DateDescription
08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Statement of receipts and payments to 2023-02-28

View Document

08/03/238 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2318 January 2023 Registered office address changed from C/O Bdo Ni Lindsay House 10 Callender Street Belfast BT1 5BN to The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA on 2023-01-18

View Document

23/07/2023 July 2020 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2020

View Document

23/07/2023 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/07/2023 July 2020 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2020

View Document

06/03/206 March 2020 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2020

View Document

03/12/193 December 2019 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI)

View Document

24/10/1924 October 2019 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/10/192 October 2019 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR IVAR BRANDVOLD

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR HJALMAR MOE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUEST

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM QUEENS'S ISLAND BELFAST BT3 9DU

View Document

08/08/198 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / FRED. OLSEN ENERGY ASA / 20/12/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JONATHAN HAROLD GUEST

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / ATLAN SHIPPING CO LIMITED / 30/03/2018

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0384220003

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS ARMSTRONG

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MR COLIN DAVID SHAW

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 19/04/16 NO CHANGES

View Document

26/05/1526 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 19/04/14 NO CHANGES

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 19/04/13 NO CHANGES

View Document

24/05/1224 May 2012 19/04/12 BULK LIST

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 19/04/10 NO CHANGES

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELGE HAAKONSEN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED IVAR BRANDVOLD

View Document

12/06/0912 June 2009 31/12/08 ANNUAL ACCTS

View Document

30/05/0930 May 2009 19/04/09 ANNUAL RETURN SHUTTLE

View Document

17/07/0817 July 2008 31/12/07 ANNUAL ACCTS

View Document

22/05/0822 May 2008 19/04/08 ANNUAL RETURN SHUTTLE

View Document

24/05/0724 May 2007 CHANGE OF DIRS/SEC

View Document

24/05/0724 May 2007 19/04/07 ANNUAL RETURN SHUTTLE

View Document

23/05/0723 May 2007 31/12/06 ANNUAL ACCTS

View Document

22/05/0622 May 2006 19/04/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 31/12/05 ANNUAL ACCTS

View Document

06/06/056 June 2005 19/04/05 ANNUAL RETURN SHUTTLE

View Document

24/05/0524 May 2005 31/12/04 ANNUAL ACCTS

View Document

26/07/0426 July 2004 31/12/03 ANNUAL ACCTS

View Document

09/06/049 June 2004 19/04/04 ANNUAL RETURN SHUTTLE

View Document

31/07/0331 July 2003 UPDATED MEM AND ARTS

View Document

08/07/038 July 2003 31/12/02 ANNUAL ACCTS

View Document

18/06/0318 June 2003 SPECIAL/EXTRA RESOLUTION

View Document

14/06/0314 June 2003 MORTGAGE SATISFACTION

View Document

14/06/0314 June 2003 MORTGAGE SATISFACTION

View Document

20/05/0320 May 2003 19/04/03 ANNUAL RETURN SHUTTLE

View Document

28/03/0328 March 2003 CHANGE OF DIRS/SEC

View Document

18/02/0318 February 2003 CHANGE OF DIRS/SEC

View Document

18/02/0318 February 2003 CHANGE OF DIRS/SEC

View Document

05/09/025 September 2002 CHANGE OF DIRS/SEC

View Document

05/09/025 September 2002 CHANGE OF DIRS/SEC

View Document

05/09/025 September 2002 CHANGE OF DIRS/SEC

View Document

02/08/022 August 2002 CHANGE OF DIRS/SEC

View Document

30/07/0230 July 2002 31/12/01 ANNUAL ACCTS

View Document

03/07/023 July 2002 CHANGE OF DIRS/SEC

View Document

30/04/0230 April 2002 CHANGE OF DIRS/SEC

View Document

30/04/0230 April 2002 19/04/02 ANNUAL RETURN FORM

View Document

14/04/0214 April 2002 CHANGE OF DIRS/SEC

View Document

23/10/0123 October 2001 SPECIAL/EXTRA RESOLUTION

View Document

23/10/0123 October 2001 RETURN OF ALLOT OF SHARES

View Document

23/10/0123 October 2001 RET BY CO PURCH OWN SHARS

View Document

19/05/0119 May 2001 19/04/01 ANNUAL RETURN FORM

View Document

26/04/0126 April 2001 CHANGE OF DIRS/SEC

View Document

13/04/0113 April 2001 31/12/00 ANNUAL ACCTS

View Document

07/04/017 April 2001 CHANGE OF DIRS/SEC

View Document

16/11/0016 November 2000 CHANGE OF DIRS/SEC

View Document

02/11/002 November 2000 PARS RE MORTAGE

View Document

02/11/002 November 2000 PARS RE MORTAGE

View Document

29/08/0029 August 2000 RETURN OF ALLOT OF SHARES

View Document

17/07/0017 July 2000 RETURN OF ALLOT OF SHARES

View Document

03/07/003 July 2000 UPDATED MEM AND ARTS

View Document

28/06/0028 June 2000 CHANGE OF DIRS/SEC

View Document

28/06/0028 June 2000 CHANGE OF DIRS/SEC

View Document

23/06/0023 June 2000 CHANGE OF ARD

View Document

23/06/0023 June 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE IN SIT REG ADD

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

21/06/0021 June 2000 CHANGE OF DIRS/SEC

View Document

20/06/0020 June 2000 APP BY PLC TO COMM BUS

View Document

21/04/0021 April 2000 CERT CHANGE

View Document

21/04/0021 April 2000 RESOLUTION TO CHANGE NAME

View Document

19/04/0019 April 2000 ARTICLES

View Document

19/04/0019 April 2000 PARS RE DIRS/SIT REG OFF

View Document

19/04/0019 April 2000 MEMORANDUM

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 DECLN COMPLNCE REG NEW CO

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