About

Registered Number: 05601284
Date of Incorporation: 24/10/2005 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Having been setup in 2005, Harbour Properties & Services Ltd have registered office in Batley, West Yorkshire, it's status at Companies House is "Liquidation". Harbour Properties & Services Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ14 - N/A 15 January 2018
LIQ03 - N/A 30 November 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
RESOLUTIONS - N/A 14 October 2014
AD01 - Change of registered office address 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AR01 - Annual Return 16 May 2011
DISS16(SOAS) - N/A 24 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
CERTNM - Change of name certificate 01 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.