Founded in 2004, Harbour Homes Ltd have registered office in London. The company has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 07 February 2017 | |
MR04 - N/A | 20 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2017 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 07 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 August 2016 | |
AD01 - Change of registered office address | 12 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2013 | |
RESOLUTIONS - N/A | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
4.70 - N/A | 11 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
CH03 - Change of particulars for secretary | 13 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 18 October 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2008 | |
363s - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363s - Annual Return | 27 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
363s - Annual Return | 26 January 2006 | |
RESOLUTIONS - N/A | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 March 2006 | Fully Satisfied |
N/A |
Debenture | 25 August 2005 | Fully Satisfied |
N/A |