About

Registered Number: 05317893
Date of Incorporation: 21/12/2004 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: MOORE STEPHENS (SOUTH) LLP, City Gates, 2- 4 Southgate, Chichester, West Sussex, PO19 8DJ

 

Having been setup in 2004, Harding Neill & Watson Ltd are based in West Sussex. We do not know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 08 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 06 September 2012
CERTNM - Change of name certificate 05 April 2012
CONNOT - N/A 28 March 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
CERTNM - Change of name certificate 21 December 2011
NM06 - Request to seek comments of government department or other specified body on change of name 21 December 2011
CONNOT - N/A 21 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 30 June 2010
CONNOT - N/A 30 June 2010
CERTNM - Change of name certificate 11 March 2010
CONNOT - N/A 11 March 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.